Entity Name: | SUNCOAST LAMINATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 12 Sep 1991 (33 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | S79826 |
FEI/EIN Number | 65-0284376 |
Address: | 13000-56 S. CLEVELAND AVE #211, FT. MYERS, FL 33907 |
Mail Address: | 13000-56 S. CLEVELAND AVE #211, FT. MYERS, FL 33907 |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAVAGE, FRANCIS J | Agent | 13300 56 S CLEVELAND AVE, STE 211, FORT MYERS, FL 33907 |
Name | Role | Address |
---|---|---|
SAVAGE, FRANCIS | President | 13300 56 CLEVELAND AVE. 21, FORT MYERS, FL 33907 |
Name | Role | Address |
---|---|---|
SAVAGE, FRANCIS | Vice President | 13300-56 S CLEVELAND AVE # 211, FORT MYERS, FL 33907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-02-08 | 13300 56 S CLEVELAND AVE, STE 211, FORT MYERS, FL 33907 | No data |
REINSTATEMENT | 1997-12-31 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
REINSTATEMENT | 1996-10-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1992-08-28 | 13000-56 S. CLEVELAND AVE #211, FT. MYERS, FL 33907 | No data |
CHANGE OF MAILING ADDRESS | 1992-08-28 | 13000-56 S. CLEVELAND AVE #211, FT. MYERS, FL 33907 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2002-03-25 |
ANNUAL REPORT | 2001-03-12 |
ANNUAL REPORT | 2000-02-08 |
ANNUAL REPORT | 1999-04-09 |
ANNUAL REPORT | 1998-04-13 |
REINSTATEMENT | 1997-12-31 |
ANNUAL REPORT | 1995-05-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109611541 | 0420600 | 1994-08-25 | 206 CENTER ROAD, FT. MYERS, FL, 33907 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 76742238 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100219 B01 |
Issuance Date | 1994-08-30 |
Abatement Due Date | 1994-10-02 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 02 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1994-08-30 |
Abatement Due Date | 1994-10-02 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 02 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19100219 E03 I |
Issuance Date | 1994-08-30 |
Abatement Due Date | 1994-10-02 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100212 A02 |
Issuance Date | 1994-08-30 |
Abatement Due Date | 1994-10-02 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State