Search icon

SUNCOAST MEDICAL SYSTEMS, INCORPORATED

Company Details

Entity Name: SUNCOAST MEDICAL SYSTEMS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 May 1999 (26 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P99000045936
FEI/EIN Number 650331638
Address: 1870 ELSA STREET, SUITE 1, NAPLES, FL, 34109
Mail Address: P.O BOX 11703, NAPLES, FL, 34101
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
EMENS MICHELLE Agent 557 104TH AVE NORTH, NAPLES, FL, 34108

President

Name Role Address
EMENS EDWARD President 579 103RD AVENUE NORTH, NAPLES, FL, 34109

Director

Name Role Address
EMENS EDWARD Director 579 103RD AVENUE NORTH, NAPLES, FL, 34109
EMENS MICHELLE Director 557 104TH AVE. N., NAPLES, FL, 34108
UBER VICTORIA Director 3018 42ND STREET SW, NAPLES, FL, 34116
EMENS NICOLE Director 4636 17TH AVE. SW, NAPLES, FL, 34116

Vice President

Name Role Address
EMENS MICHELLE Vice President 557 104TH AVE. N., NAPLES, FL, 34108

Treasurer

Name Role Address
UBER VICTORIA Treasurer 3018 42ND STREET SW, NAPLES, FL, 34116

Secretary

Name Role Address
EMENS NICOLE Secretary 4636 17TH AVE. SW, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT NAME CHANGED 2003-01-08 EMENS, MICHELLE No data
REGISTERED AGENT ADDRESS CHANGED 2003-01-08 557 104TH AVE NORTH, NAPLES, FL 34108 No data
CHANGE OF PRINCIPAL ADDRESS 2002-07-18 1870 ELSA STREET, SUITE 1, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2002-07-18 1870 ELSA STREET, SUITE 1, NAPLES, FL 34109 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000220517 ACTIVE 1000000951593 COLLIER 2023-05-04 2043-05-17 $ 1,980.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J12000934797 LAPSED 1000000311225 COLLIER 2012-11-20 2022-12-05 $ 9,265.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J07000246473 ACTIVE 1000000054600 4260 2892 2007-07-20 2027-08-08 $ 3,285.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J06000075445 ACTIVE 1000000009841 3830 3035 2005-06-27 2026-04-12 $ 8,205.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2005-06-30
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-07-18
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-09-15
Domestic Profit 1999-05-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State