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 |
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 |
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 | - | - |
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 |
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