Search icon

SUNCREST SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: SUNCREST SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNCREST 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: 12 Feb 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 1995 (30 years ago)
Document Number: H98986
FEI/EIN Number 592639835

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

Address: 1701 AUSTRALIAN AVENUE, RIVIERA BEACH, FL, 33404, US
Mail Address: 1701 AUSTRALIAN AVENUE, RIVIERA BEACH, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARKE PAUL President 1701 AUSTRALIAN AVENUE, RIVIERA BEACH, FL, 33404
BURTT DAVID J Chief Executive Officer 1701 AUSTRALIAN AVENUE, RIVIERA BEACH, FL, 33404
BURTT DAVID J Agent 1701 AUSTRALIAN AVENUE, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-03-14 1701 AUSTRALIAN AVENUE, RIVIERA BEACH, FL 33404 -
CHANGE OF MAILING ADDRESS 2013-03-14 1701 AUSTRALIAN AVENUE, RIVIERA BEACH, FL 33404 -
REGISTERED AGENT NAME CHANGED 2013-03-14 BURTT, DAVID J -
REGISTERED AGENT ADDRESS CHANGED 2013-03-14 1701 AUSTRALIAN AVENUE, RIVIERA BEACH, FL 33404 -
REINSTATEMENT 1995-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-26

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
450600.00
Total Face Value Of Loan:
450600.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
450600
Current Approval Amount:
450600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
453641.55

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(561) 842-8031
Add Date:
2000-06-13
Operation Classification:
Private(Property)
power Units:
6
Drivers:
6
Inspections:
4
FMCSA Link:

Date of last update: 02 May 2025

Sources: Florida Department of State