Search icon

FLORIDA SUNCOAST AVIATION, INC.

Company Details

Entity Name: FLORIDA SUNCOAST AVIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Mar 1998 (27 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: P98000029114
FEI/EIN Number 650824555
Address: 7501 PEMBROKE RD, PEMBROKE PINES, FL, 33023, US
Mail Address: 7501 PEMBROKE RD, PEMBROKE PINES, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SATZ STEPHEN Agent 7501 PEMBROKE RD, PEMBROKE PINES, FL, 33023

Director

Name Role Address
SATZ STEPHEN Director 7501 PEMBROKE RD, PEMBROKE PINES, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-17 7501 PEMBROKE RD, PEMBROKE PINES, FL 33023 No data
CHANGE OF MAILING ADDRESS 2001-05-17 7501 PEMBROKE RD, PEMBROKE PINES, FL 33023 No data
REGISTERED AGENT NAME CHANGED 1999-05-05 SATZ, STEPHEN No data
REGISTERED AGENT ADDRESS CHANGED 1999-05-05 7501 PEMBROKE RD, PEMBROKE PINES, FL 33023 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000228126 TERMINATED 01021170014 33220 01522 2002-06-04 2022-06-12 $ 450.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044
J02000230338 LAPSED 01021170014 33220 01522 2002-06-04 2022-06-13 $ 450.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044

Documents

Name Date
Off/Dir Resignation 2001-09-24
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-06-20
ANNUAL REPORT 1999-05-05
Domestic Profit 1998-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State