Search icon

SUNCOAST PREFERRED, INC.

Company Details

Entity Name: SUNCOAST PREFERRED, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Mar 1993 (32 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P93000020752
FEI/EIN Number 65-0393329
Address: 7250 BENEVA ROAD, SARASOTA, FL 34238
Mail Address: P O BOX 19542, SARASOTA, FL 34233
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
CAINE, SUSAN K Agent 7230 BENEVA ROAD, SARASOTA, FL 34238

Vice President

Name Role Address
CAINE, SUSAN K. Vice President 7230 BENEVA RD, SARASOTA, FL

Secretary

Name Role Address
CAINE, SUSAN K. Secretary 7230 BENEVA RD, SARASOTA, FL

Director

Name Role Address
CAINE, SUSAN K. Director 7230 BENEVA RD, SARASOTA, FL
CAINE, TEDSON M Director 7230 BENEVA RD, SARASOTA, FL
CAINE, JULIA J Director 7230 BENEVA RD, SARASOTA, FL
CAINE, THOMAS E Director 7230 BENEVA ROAD, SARASOTA, FL

Treasurer

Name Role Address
CAINE, JULIA J Treasurer 7230 BENEVA RD, SARASOTA, FL

President

Name Role Address
CAINE, THOMAS E President 7230 BENEVA ROAD, SARASOTA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF MAILING ADDRESS 1996-04-30 7250 BENEVA ROAD, SARASOTA, FL 34238 No data
REGISTERED AGENT ADDRESS CHANGED 1996-04-30 7230 BENEVA ROAD, SARASOTA, FL 34238 No data
CHANGE OF PRINCIPAL ADDRESS 1995-04-03 7250 BENEVA ROAD, SARASOTA, FL 34238 No data

Documents

Name Date
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-01-26
ANNUAL REPORT 1999-02-06
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-04-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State