Search icon

SUNCOAST SAFETY COUNCIL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUNCOAST SAFETY COUNCIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 17 Jul 1968 (57 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Oct 2010 (15 years ago)
Document Number: 714942
FEI/EIN Number 591222286

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

Address: 1145 COURT STREET, CLEARWATER, FL, 33756, US
Mail Address: 1145 COURT STREET, CLEARWATER, FL, 33756, US
ZIP code: 33756
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Overton William President 1145 COURT ST, CLEARWATER, FL, 33756
BAKEWELL KEVIN Treasurer 1145 COURT STREET, CLEARWATER, FL, 33756
HOWARD BRANDY Agent 1145 COURT ST., CLEARWATER, FL, 33756
HOWARD BRANDY Executive Director 1145 COURT STREET, CLEARWATER, FL, 33756
HO SANDY Vice President 1145 COURT ST., CLEARWATER, FL, 33756
Overton William Director 1145 COURT ST, CLEARWATER, FL, 33756
HO SANDY Director 1145 COURT ST., CLEARWATER, FL, 33756
Kronschnabl Jeff Secretary 1145 COURT STREET, CLEARWATER, FL, 33756

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
5B4G8
UEI Expiration Date:
2018-08-24

Business Information

Activation Date:
2017-08-24
Initial Registration Date:
2009-02-03

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
5B4G8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-24
CAGE Expiration:
2022-08-31

Contact Information

POC:
BRANDY HOWARD
Corporate URL:
http://www.safety.org

Form 5500 Series

Employer Identification Number (EIN):
591222286
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-10-12 HOWARD, BRANDY -
AMENDMENT 2010-10-12 - -
REGISTERED AGENT ADDRESS CHANGED 2006-02-21 1145 COURT ST., CLEARWATER, FL 33756 -
NAME CHANGE AMENDMENT 2000-08-18 SUNCOAST SAFETY COUNCIL, INC. -
NAME CHANGE AMENDMENT 1999-12-17 NATIONAL SAFETY COUNCIL, SUNCOAST CHAPTER, INC. -
CHANGE OF PRINCIPAL ADDRESS 1998-05-14 1145 COURT STREET, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 1998-05-14 1145 COURT STREET, CLEARWATER, FL 33756 -
NAME CHANGE AMENDMENT 1971-12-17 NATIONAL SAFETY COUNCIL, PINELLAS COUNTY CHAPTER, INC. -
NAME CHANGE AMENDMENT 1971-03-02 PINELLAS COUNTY SAFETY COUNCIL INC -

Court Cases

Title Case Number Docket Date Status
WILLIAM MICHAEL EGGERS, Petitioner(s) v. SUNCOAST SAFETY COUNCIL, Respondent(s). 2D2024-1108 2024-05-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
23-000018-AP

Parties

Name SUNCOAST SAFETY COUNCIL, INC.
Role Respondent
Status Active
Representations Bruce Denson, Brandon Stuart Vesely, Tracey Lyn Sticco
Name Hon. Amy M. Williams
Role Judge/Judicial Officer
Status Active
Name Hon. Thomas M. Ramsberger
Role Judge/Judicial Officer
Status Active
Name Hon. Steve Daniel Berlin
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active
Name WILLIAM MICHAEL EGGERS
Role Petitioner
Status Active
Representations Brooke Victoria Elvington, Stephen Lee Romine

Docket Entries

Docket Date 2024-05-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of WILLIAM MICHAEL EGGERS
View View File
Docket Date 2024-11-20
Type Disposition by Opinion
Subtype Denied
Description Denied
View View File
Docket Date 2024-08-19
Type Response
Subtype Reply
Description PETITIONER'S REPLY TO SUNCOAST SAFETY COUNSIL'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of WILLIAM MICHAEL EGGERS
Docket Date 2024-07-18
Type Response
Subtype Response
Description SUNCOAST SAFETY COUNCIL'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SUNCOAST SAFETY COUNCIL
Docket Date 2024-07-18
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of SUNCOAST SAFETY COUNCIL
Docket Date 2024-07-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Respondent's motion for extension of time to serve the response is granted. The response shall be served by July 17, 2024.
View View File
Docket Date 2024-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SUNCOAST SAFETY COUNCIL
Docket Date 2024-07-05
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response
View View File
Docket Date 2024-07-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of SUNCOAST SAFETY COUNCIL
Docket Date 2024-06-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Respondent's motion for extension of time to serve the response is granted. The response shall be served by July 3, 2024.
View View File
Docket Date 2024-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description AMENDED UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SUNCOAST SAFETY COUNCIL
Docket Date 2024-06-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of SUNCOAST SAFETY COUNCIL
Docket Date 2024-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUNCOAST SAFETY COUNCIL
Docket Date 2024-05-14
Type Order
Subtype Order to File Response
Description Respondent shall serve a response to the Petition for Writ of Certiorari within thirty days from the date of this order. Petitioner may serve a reply within thirty days thereafter.
View View File
Docket Date 2024-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of WILLIAM MICHAEL EGGERS
Docket Date 2024-05-10
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of WILLIAM MICHAEL EGGERS
Docket Date 2024-12-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-11
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-10
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Counsel for Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
View View File

Documents

Name Date
ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-12

USAspending Awards / Financial Assistance

Date:
2021-02-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
229731.87
Total Face Value Of Loan:
229731.87
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
229731.87
Total Face Value Of Loan:
229731.87

Trademarks

Serial Number:
78024512
Mark:
SUNCOAST SAFETY COUNCIL, INC.
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
SERVICE MARK
Application Filing Date:
2000-09-06
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
SUNCOAST SAFETY COUNCIL, INC.

Goods And Services

For:
Educational services, namely, conducting classes, seminars, conferences, and workshops in the field of occupational and vehicular safety
International Classes:
041 - Primary Class
Class Status:
Active

Tax Exempt

Employer Identification Number (EIN) :
59-1222286
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1970-04
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$229,731.87
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$229,731.87
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$232,343.89
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $229,731.87
Jobs Reported:
35
Initial Approval Amount:
$229,731.87
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$229,731.87
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$232,658.59
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $229,728.87
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State