Search icon

SUNCOAST MORTGAGE BANKERS, INC.

Company Details

Entity Name: SUNCOAST MORTGAGE BANKERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jan 1996 (29 years ago)
Date of dissolution: 07 Dec 2010 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Dec 2010 (14 years ago)
Document Number: P96000003536
FEI/EIN Number 650627399
Address: 1511 ALEGRIANO AVE, CORAL GABLES, FL, 33146, US
Mail Address: 1511 ALEGRIANO AVE, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BALDACCINI DONALD Agent 1511 ALEGRIANO AVE, CORAL GABLES, FL, 33146

President

Name Role Address
BALDACCINI DONALD President 1511 ALEGRIANO AVE, CORAL GABLES, FL, 33146

Secretary

Name Role Address
BALDACCINI DONALD Secretary 1511 ALEGRIANO AVE, CORAL GABLES, FL, 33146

Treasurer

Name Role Address
BALDACCINI DONALD Treasurer 1511 ALEGRIANO AVE, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-12-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-09-10 1511 ALEGRIANO AVE, CORAL GABLES, FL 33146 No data
CHANGE OF MAILING ADDRESS 2010-09-10 1511 ALEGRIANO AVE, CORAL GABLES, FL 33146 No data
REGISTERED AGENT NAME CHANGED 2010-09-10 BALDACCINI, DONALD No data
REGISTERED AGENT ADDRESS CHANGED 2010-09-10 1511 ALEGRIANO AVE, CORAL GABLES, FL 33146 No data

Documents

Name Date
Voluntary Dissolution 2010-12-07
ANNUAL REPORT 2010-11-10
ANNUAL REPORT 2010-09-10
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-02-06
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-05-05
ANNUAL REPORT 2003-02-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State