Entity Name: | SUNCOAST REFRESHMENTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Jun 2019 (6 years ago) |
Document Number: | P19000047362 |
FEI/EIN Number | 84-2064255 |
Address: | 6103 Massachusetts Ave, New Port Richey, FL, 34653, US |
Mail Address: | 6805 Arroyo Dr, New Port Richey, FL, 34652, US |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAWELL SCOTT | Agent | 6805 Arroyo Dr, New Port Richey, FL, 34652 |
Name | Role | Address |
---|---|---|
GAWELL SCOTT | President | 6805 Arroyo Dr, New Port Richey, FL, 34652 |
Name | Role | Address |
---|---|---|
GAWELL SCOTT | Secretary | 6805 Arroyo Dr, New Port Richey, FL, 34652 |
Name | Role | Address |
---|---|---|
GAWELL SCOTT | Treasurer | 6805 Arroyo Dr, New Port Richey, FL, 34652 |
Name | Role | Address |
---|---|---|
GAWELL SCOTT | Director | 6805 Arroyo Dr, New Port Richey, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-17 | 6103 Massachusetts Ave, New Port Richey, FL 34653 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-24 | 6103 Massachusetts Ave, New Port Richey, FL 34653 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-24 | 6805 Arroyo Dr, New Port Richey, FL 34652 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-17 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-07 |
ANNUAL REPORT | 2020-03-24 |
Domestic Profit | 2019-06-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State