Search icon

SUNCOAST WELDING SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: SUNCOAST WELDING SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNCOAST WELDING SUPPLIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Mar 1977 (48 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Nov 2017 (7 years ago)
Document Number: 527134
FEI/EIN Number 591725245

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 408 SOUTH 33RD ST., FT. PIERCE, FL, 34947
Mail Address: 408 SOUTH 33RD ST., FT. PIERCE, FL, 34947
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON -JAMES W- INC President -
JOHNSON JIM Agent 408 SOUTH 33RD ST., FT. PIERCE, FL, 34947

Events

Event Type Filed Date Value Description
AMENDMENT 2017-11-09 - -
REGISTERED AGENT NAME CHANGED 2017-05-18 JOHNSON, JIM -
REGISTERED AGENT ADDRESS CHANGED 1991-02-12 408 SOUTH 33RD ST., FT. PIERCE, FL 34947 -
CHANGE OF PRINCIPAL ADDRESS 1990-02-27 408 SOUTH 33RD ST., FT. PIERCE, FL 34947 -
CHANGE OF MAILING ADDRESS 1990-02-27 408 SOUTH 33RD ST., FT. PIERCE, FL 34947 -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-06
Amendment 2017-11-09
Reg. Agent Change 2017-05-18
ANNUAL REPORT 2017-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State