Search icon

SUNCOAST DEVELOPMENT SERVICES, INC.

Company Details

Entity Name: SUNCOAST DEVELOPMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Jul 1995 (30 years ago)
Date of dissolution: 12 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Dec 2023 (a year ago)
Document Number: P95000059094
FEI/EIN Number 65-0600771
Address: 28900 Bermont Road, PUNTA GORDA, FL 33982
Mail Address: 28900 Bermont Road, PUNTA GORDA, FL 33982
ZIP code: 33982
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
Wilcox, Mack R Agent 12631 Night View Drive, Sarasota, FL 34238

Director

Name Role Address
Wilcox, Mack R Director 12631 Night View Drive, Sarasota, FL 34238
Scott, Carla Director 927 West Olympia Ave., PUNTA GORDA, FL 33950

President

Name Role Address
Wilcox, Mack R President 12631 Night View Drive, Sarasota, FL 34238

Treasurer

Name Role Address
Wilcox, Mack R Treasurer 12631 Night View Drive, Sarasota, FL 34238

Vice President

Name Role Address
Scott, Carla Vice President 927 West Olympia Ave., PUNTA GORDA, FL 33950

Secretary

Name Role Address
Scott, Carla Secretary 927 West Olympia Ave., PUNTA GORDA, FL 33950

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 28900 Bermont Road, PUNTA GORDA, FL 33982 No data
CHANGE OF MAILING ADDRESS 2023-04-17 28900 Bermont Road, PUNTA GORDA, FL 33982 No data
REGISTERED AGENT NAME CHANGED 2023-04-17 Wilcox, Mack R No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 12631 Night View Drive, Sarasota, FL 34238 No data

Documents

Name Date
Voluntary Dissolution 2023-12-12
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State