Search icon

SUNCOAST TOOL & GAGE INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: SUNCOAST TOOL & GAGE INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNCOAST TOOL & GAGE INDUSTRIES, 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: 01 Jun 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Dec 1988 (36 years ago)
Document Number: F81906
FEI/EIN Number 592212545

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

Address: 11625-54TH STREET, NORTH, CLEARWATER, FL, 33760
Mail Address: 11625-54TH STREET, NORTH, CLEARWATER, FL, 33760
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWERS MICHAEL Vice President 111 MASTER LANE, SAFETY HARBOR, FL, 34695
POWERS MICHAEL Director 111 MASTERS LANE, SAFETY HARBOR, FL, 34695
HAYDEN LISA M Secretary 2016 DIPLOMAT DRIVE, CLEARWATER, FL, 33764
POWERS MICHAEL Treasurer 111 MASTERS LANE, SAFETY HARBOR, FL, 34695
POWERS, MICHAEL J. President 111 MASTERS LANE, SAFETY HARBOR, FL, 34695
POWERS, MICHAEL J. Director 111 MASTERS LANE, SAFETY HARBOR, FL, 34695
POWERS, MICHAEL J. Agent 111 MASTERS LANE, SAFETY HARBOR, FL, 34695

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2001-02-02 11625-54TH STREET, NORTH, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2001-02-02 11625-54TH STREET, NORTH, CLEARWATER, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2001-02-02 111 MASTERS LANE, SAFETY HARBOR, FL 34695 -
REGISTERED AGENT NAME CHANGED 1990-05-08 POWERS, MICHAEL J. -
REINSTATEMENT 1988-12-28 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001390450 TERMINATED 1000000526668 PINELLAS 2013-09-05 2033-09-12 $ 1,163.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781634
J10001148706 TERMINATED 1000000198440 PINELLAS 2010-12-22 2030-12-29 $ 17,892.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State