Search icon

SUNCOAST YELLOW CAB, INC. - Florida Company Profile

Company Details

Entity Name: SUNCOAST YELLOW CAB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNCOAST YELLOW CAB, 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: 22 Aug 1986 (39 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: J30205
FEI/EIN Number 592873334

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

Address: 701 NINTH STREET SOUTH, ST. PETERSBURG, FL, 33705
Mail Address: 701 NINTH STREET SOUTH, ST. PETERSBURG, FL, 33705
ZIP code: 33705
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLEAN, BRENT S. Secretary 701 9TH STREET, SOUTH, ST. PETERSBURG, FL
MCLEAN, BRENT S. Treasurer 701 9TH STREET, SOUTH, ST. PETERSBURG, FL
SHOUPPE, BYRON C. Chairman 701 9TH ST SOUTH, ST. PETERSBURG, FL
PLECAS, JOHN, R President 701 9TH ST SOUTH, ST PETERSBURG, FL
MCLEAN, SUSAN Director 701 9TH ST SOUTH, ST PETERSBURG, FL
SHOUPPE, GARY Director 701 9TH ST SOUTH, ST PETERSBURG, FL
BOND, MARY, ANNE Director 701 9TH ST SOUTH, ST PETERSBURG, FL
PLECAS, JOHN R. Agent 701 NINTH STREET SOUTH, ST. PETERSBURG, FL, 33705

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1989-07-25 PLECAS, JOHN R. -

Documents

Name Date
ANNUAL REPORT 1997-04-15
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State