Search icon

B & M SUNCOAST AUTO CENTER, INC. - Florida Company Profile

Company Details

Entity Name: B & M SUNCOAST AUTO CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B & M SUNCOAST AUTO CENTER, 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: 24 Feb 1987 (38 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: J59074
FEI/EIN Number 592773462

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

Address: 500 S. BROAD ST, BROOKSVILLE, FL, 34601, US
Mail Address: 500 S. BROAD ST, BROOKSVILLE, FL, 34601, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIBBERT, DAVID President 14281 HURRICANE DR, BROOKSVILLE, FL, 34614
HIBBERT DAVID Agent 500 S BROAD ST, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 1999-04-20 HIBBERT, DAVID -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 500 S. BROAD ST, BROOKSVILLE, FL 34601 -
CHANGE OF MAILING ADDRESS 1995-05-01 500 S. BROAD ST, BROOKSVILLE, FL 34601 -
REGISTERED AGENT ADDRESS CHANGED 1993-05-01 500 S BROAD ST, BROOKSVILLE, FL 34601 -

Documents

Name Date
ANNUAL REPORT 2007-02-02
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-01-28
ANNUAL REPORT 2004-02-19
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-05-05
ANNUAL REPORT 2001-05-09
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State