Entity Name: | SUNCOAST INFRASTRUCTURE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 10 Mar 2000 (25 years ago) |
Branch of: | SUNCOAST INFRASTRUCTURE, INC., MISSISSIPPI (Company Number 657566) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Apr 2012 (13 years ago) |
Document Number: | F00000001424 |
FEI/EIN Number |
640896901
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1858 Hwy 49 South, FLORENCE, MS, 39073, US |
Mail Address: | 1858 Hwy 49 South, FLORENCE, MS, 39073, US |
Place of Formation: | MISSISSIPPI |
Name | Role | Address |
---|---|---|
Rula Richard | Chief Executive Officer | 1858 Hwy 49 South, FLORENCE, MS, 39073 |
Causey John | Vice President | 1858 Hwy 49 South, FLORENCE, MS, 39073 |
Harrison Beth | Secretary | 1858 Hwy 49 South, FLORENCE, MS, 39073 |
Grantham Darin D | Treasurer | 1858 Hwy 49 South, FLORENCE, MS, 39073 |
Rula Stephen | President | 1858 Hwy 49 South, FLORENCE, MS, 39073 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-24 | 1858 Hwy 49 South, FLORENCE, MS 39073 | - |
CHANGE OF MAILING ADDRESS | 2018-04-24 | 1858 Hwy 49 South, FLORENCE, MS 39073 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2012-06-13 | COGENCY GLOBAL INC. | - |
REINSTATEMENT | 2012-04-17 | - | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State