Search icon

SUNCOAST HEAT TREAT, INC. - Florida Company Profile

Company Details

Entity Name: SUNCOAST HEAT TREAT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNCOAST HEAT TREAT, 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: 29 Sep 1983 (42 years ago)
Date of dissolution: 14 Sep 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Sep 2011 (14 years ago)
Document Number: G61627
FEI/EIN Number 592329844

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

Address: 58 VILLAGE DRIVE, ORMOND BEACH, FL, 32174
Mail Address: 58 VILLAGE DRIVE, ORMOND BEACH, FL, 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRISELL, ROBERT H. Chairman 58 VILLAGE DRIVE, ORMOND BEACH, FL, 32174
BRISELL, ROBERT H. Agent 58 VILLAGE DRIVE, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-27 58 VILLAGE DRIVE, ORMOND BEACH, FL 32174 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-27 58 VILLAGE DRIVE, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2010-01-27 58 VILLAGE DRIVE, ORMOND BEACH, FL 32174 -
AMENDMENT 1994-09-06 - -
REGISTERED AGENT NAME CHANGED 1988-07-15 BRISELL, ROBERT H. -
AMENDMENT 1988-07-15 - -
REINSTATEMENT 1985-02-08 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
Voluntary Dissolution 2011-09-14
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-01-27
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-03-21
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-02-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315486068 0419700 2012-03-06 400 FENTRESS BLVD., DAYTONA BEACH, FL, 32114
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis S: POWERED IND VEHICLE, N: DUSTEXPL, S: NOISE
Case Closed 2012-03-06
305495780 0418800 2002-05-21 4215 BURNS RD, PALM BEACH GARDENS, FL, 33410
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2002-05-21
Emphasis L: CADMIUM
Case Closed 2002-08-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 2002-08-07
Abatement Due Date 2002-08-12
Current Penalty 394.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G01 IV
Issuance Date 2002-08-07
Abatement Due Date 2002-08-12
Current Penalty 334.0
Initial Penalty 446.0
Nr Instances 2
Nr Exposed 1
Gravity 01
300491594 0418800 1997-04-08 4215 BURNS RD, PALM BEACH GARDENS, FL, 33410
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1997-04-23
Case Closed 1997-05-13

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 1997-05-01
Abatement Due Date 1997-05-13
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 9
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1997-05-01
Abatement Due Date 1997-05-13
Nr Instances 1
Nr Exposed 9
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100178 M05 I
Issuance Date 1997-05-01
Abatement Due Date 1997-05-13
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100178 N04
Issuance Date 1997-05-01
Abatement Due Date 1997-05-13
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100178 Q07
Issuance Date 1997-05-01
Abatement Due Date 1997-05-13
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1997-05-01
Abatement Due Date 1997-05-13
Nr Instances 1
Nr Exposed 6
Gravity 01
109679118 0420600 1995-03-15 4704 W SOUTH AVE., TAMPA, FL, 33614
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1995-03-15
Case Closed 1995-07-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100111 B10 II
Issuance Date 1995-06-08
Abatement Due Date 1995-07-11
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1995-06-08
Abatement Due Date 1995-07-11
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1995-06-08
Abatement Due Date 1995-07-11
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State