Search icon

SUNCOAST AUTO BROKERS, INC. - Florida Company Profile

Company Details

Entity Name: SUNCOAST AUTO BROKERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNCOAST AUTO BROKERS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Feb 1982 (43 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: F68901
FEI/EIN Number 592165180

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

Address: 610 CHENEY HWY, TITUSVILLE, FL, 32780
Mail Address: 610 CHENEY HWY, TITUSVILLE, FL, 32780
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH STEVEN M President 610 CHENEY HWY, TITUSVILLE, FL, 32780
SMITH STEVEN M Director 610 CHENEY HWY, TITUSVILLE, FL, 32780
SMITH STEVEN M Agent 330 NORTH GROVE DRIVE, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2005-01-05 330 NORTH GROVE DRIVE, MERRITT ISLAND, FL 32953 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-05 610 CHENEY HWY, TITUSVILLE, FL 32780 -
CHANGE OF MAILING ADDRESS 2005-01-05 610 CHENEY HWY, TITUSVILLE, FL 32780 -
REGISTERED AGENT NAME CHANGED 2005-01-05 SMITH, STEVEN M -
REINSTATEMENT 1998-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
AMENDMENT 1993-05-25 - -

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-02-08
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-06-17
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-07-11
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-01-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State