Search icon

SUNCOAST BEACHES, INC.

Company Details

Entity Name: SUNCOAST BEACHES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Aug 2020 (4 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P20000064262
Address: 5305 COMMANCHE ST, ZEPHRYHILLS, FL, 33542, US
Mail Address: 5305 COMMANCHE ST, ZEPHRYHILLS, FL, 33542, US
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role
THE LAW OFFICES OF NICK SPRADLIN, PLLC Agent

Director

Name Role Address
MCELWEE JAMESON Director 5305 COMMANCHE ST, ZEPHRYHILLS, FL, 33542
MACLARTY JENNIFER Director 5305 COMMANCHE ST, ZEPHRYHILLS, FL, 33542
KUEHL BRADLEY Director 5305 COMMANCHE ST, ZEPHRYHILLS, FL, 33542
MCELWEE DEBORAH Director 5305 COMMANCHE ST, ZEPHRYHILLS, FL, 33542

President

Name Role Address
MCELWEE JAMESON President 5305 COMMANCHE ST, ZEPHRYHILLS, FL, 33542

Vice President

Name Role Address
MACLARTY JENNIFER Vice President 5305 COMMANCHE ST, ZEPHRYHILLS, FL, 33542

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
AMENDMENT 2022-04-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-01 5305 COMMANCHE ST, ZEPHRYHILLS, FL 33542 No data
CHANGE OF MAILING ADDRESS 2022-04-01 5305 COMMANCHE ST, ZEPHRYHILLS, FL 33542 No data
REGISTERED AGENT ADDRESS CHANGED 2021-10-21 4300 BISCAYNE BLVD, SUITE 203, MIAMI, FL 33137 No data

Documents

Name Date
Amendment 2022-04-01
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-08
Domestic Profit 2020-08-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State