Search icon

SUNCOAST PROMOTIONAL SERVICES, INC.

Company Details

Entity Name: SUNCOAST PROMOTIONAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Aug 1993 (31 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P93000057899
FEI/EIN Number 650434196
Address: 755 S Palm Ave, Sarasota, FL, 34236, US
Mail Address: 755 S Palm Ave, Sarasota, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
PEEBLES LAW FIRM, P.A. Agent

Vice President

Name Role Address
Lewis Fulton Fulton Vice President 755 S Palm Ave, Sarasota, FL, 34236

Secretary

Name Role Address
Lewis Fulton Fulton Secretary 755 S Palm Ave, Sarasota, FL, 34236

Treasurer

Name Role Address
Lewis Fulton Fulton Treasurer 755 S Palm Ave, Sarasota, FL, 34236

Director

Name Role Address
Lewis Fulton Fulton Director 755 S Palm Ave, Sarasota, FL, 34236

President

Name Role Address
Lewis Fulton Fulton President 755 S Palm Ave, Sarasota, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 755 S Palm Ave, #502, Sarasota, FL 34236 No data
CHANGE OF MAILING ADDRESS 2016-03-08 755 S Palm Ave, #502, Sarasota, FL 34236 No data
REGISTERED AGENT NAME CHANGED 2013-04-25 Peebles Law Firm, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-25 1201 6th Ave. W., Suite 505, Bradenton, FL 34205 No data

Documents

Name Date
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-03-20
ANNUAL REPORT 2010-01-31
ANNUAL REPORT 2009-02-15
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-04-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State