Entity Name: | SUNCOAST AUTO ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUNCOAST AUTO ENTERPRISES, 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: | 03 Aug 1984 (41 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | H15012 |
FEI/EIN Number |
592430062
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 161ST AVENUE, REDINGTON BEACH, FL, 33708 |
Mail Address: | 401 161ST AVENUE, REDINGTON BEACH, FL, 33708 |
ZIP code: | 33708 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ, EDWARD J. | President | 402 161ST AVE., REDINGTON BCH, FL, 33708 |
FERNANDEZ, EDWARD J. | Director | 402 161ST AVE., REDINGTON BCH, FL, 33708 |
FERNANDEZ, PEGGY S. | Vice President | 402 161ST AVE., REDINGTON BCH, FL, 33708 |
FERNANDEZ, PEGGY S. | Director | 402 161ST AVE., REDINGTON BCH, FL, 33708 |
FERNANDEZ, EDWARD J. | Agent | 402 161ST AVE., REDINGTON BCH, FL, 33708 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000035992 | SUNCOAST AUTO SALON | EXPIRED | 2010-04-23 | 2015-12-31 | - | 402 161ST AVE., REDINGTON BEACH, FL, 33708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-01 | 401 161ST AVENUE, REDINGTON BEACH, FL 33708 | - |
CHANGE OF MAILING ADDRESS | 2006-05-01 | 401 161ST AVENUE, REDINGTON BEACH, FL 33708 | - |
REINSTATEMENT | 2003-02-26 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1988-05-13 | 402 161ST AVE., REDINGTON BCH, FL 33708 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000363140 | TERMINATED | 1000000160689 | PINELLAS | 2010-02-10 | 2030-02-24 | $ 15,108.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-03-22 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-24 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-05-06 |
ANNUAL REPORT | 2004-06-11 |
REINSTATEMENT | 2003-02-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State