Entity Name: | SUCA PIPE SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUCA PIPE SUPPLY, 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: | 07 Mar 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Jul 1988 (37 years ago) |
Document Number: | H46187 |
FEI/EIN Number |
592499571
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4910 LOWELL ROAD, TAMPA, FL, 33624, US |
Mail Address: | P O BOX 272482, TAMPA, FL, 33618-2482, US |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McIntyre Ashley M | Secretary | 4910 LOWELL ROAD, TAMPA, FL, 33624 |
Anderson Christy M | Director | 4910 LOWELL ROAD, TAMPA, FL, 33624 |
MCINTYRE, SECEDRICK L. | President | 4801 ANNERY AVE, TAMPA, FL |
MCINTYRE, JERALDEAN P. | Vice President | 4801 TANNERY AVE, TAMPA, FL |
MCINTYRE, SECEDRICK L | Agent | 4801 TANNERY AVE, TAMPA, FL, 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2007-01-30 | 4910 LOWELL ROAD, TAMPA, FL 33624 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-01-30 | 4801 TANNERY AVE, TAMPA, FL 33624 | - |
CHANGE OF MAILING ADDRESS | 1997-01-14 | 4910 LOWELL ROAD, TAMPA, FL 33624 | - |
REINSTATEMENT | 1988-07-14 | - | - |
REGISTERED AGENT NAME CHANGED | 1988-07-14 | MCINTYRE, SECEDRICK L | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-07-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 03 May 2025
Sources: Florida Department of State