Search icon

SAL OF THE SUNCOAST, INC.

Company Details

Entity Name: SAL OF THE SUNCOAST, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Dec 1996 (28 years ago)
Document Number: P96000100112
FEI/EIN Number 59-3415248
Address: 150 S SUNCOAST BLVD, CRYSTAL RIVER, FL 34429
Mail Address: 150 S SUNCOAST BLVD, CRYSTAL RIVER, FL 34429
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
STITZEL, JOHN JR Agent 150 S. SUNCOAST BLVD., CRYSTAL RIVER, FL 34429

President

Name Role Address
STITZEL, JOHN T, Jr. President 150 S SUNCOAST BLVD, CRYSTAL RIVER, FL 34429
STITZEL, SHERRI A President 150 S SUNCOAST BLVD, CRYSTAL RIVER, FL

Vice President

Name Role Address
STITZEL, SHERRI A Vice President 150 S SUNCOAST BLVD, CRYSTAL RIVER, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000146758 ROYAL'S FURNITURE OF CRYSTAL RIVER ACTIVE 2024-12-04 2029-12-31 No data 150 S SUNCOAST BLVD, CRYSTAL RIVER, FL, 34429
G24000139082 ROYAL'S FURNITURE OF BELLEVIEW ACTIVE 2024-11-14 2029-12-31 No data 150 S SUNCOAST BLVD, CRYSTAL RIVER, FL, 34429
G99257900336 BADCOCK HOME FURNISHING CENTER OF BELLEVIEW EXPIRED 1999-09-15 2024-12-31 No data 150 S SUNCOAST BLVD, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-03-26 150 S SUNCOAST BLVD, CRYSTAL RIVER, FL 34429 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-14 150 S SUNCOAST BLVD, CRYSTAL RIVER, FL 34429 No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-07-13
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State