Search icon

SUNCOAST AUTO ENTERPRISES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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