Search icon

SUNCOAST SCREEN & INK, INC.

Company Details

Entity Name: SUNCOAST SCREEN & INK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Mar 1999 (26 years ago)
Date of dissolution: 26 Oct 2011 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Oct 2011 (13 years ago)
Document Number: P99000020308
FEI/EIN Number 593559765
Address: 12880 AUTOMOBILE BLVD, SUITE G&H, CLEARWATER, FL, 33762, US
Mail Address: 12880 AUTOMOBILE BLVD, SUITE G&H, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
RAMIREZ MAUREEN Agent 12880 AUTOMOBILE BLVD, CLEARWATER, FL, 33762

President

Name Role Address
RAMIREZ MAUREEN D President 1831 BRAXTON BRAGG LN, CLEARWATER, FL, 33765

Treasurer

Name Role Address
RAMIREZ MAUREEN D Treasurer 1831 BRAXTON BRAGG LN, CLEARWATER, FL, 33765

Secretary

Name Role Address
RAMIREZ MAUREEN D Secretary 1831 BRAXTON BRAGG LN, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-10-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 12880 AUTOMOBILE BLVD, SUITE G&H, CLEARWATER, FL 33762 No data
CHANGE OF MAILING ADDRESS 2011-04-26 12880 AUTOMOBILE BLVD, SUITE G&H, CLEARWATER, FL 33762 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 12880 AUTOMOBILE BLVD, STE G&H, CLEARWATER, FL 33762 No data
REGISTERED AGENT NAME CHANGED 2002-03-04 RAMIREZ, MAUREEN No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2011-10-26
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-07-19
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-09-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State