Search icon

SUNCOAST MEDICAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: SUNCOAST MEDICAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNCOAST MEDICAL GROUP, 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: 18 Apr 1988 (37 years ago)
Date of dissolution: 04 Jun 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 04 Jun 1998 (27 years ago)
Document Number: K21876
FEI/EIN Number 592898580

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

Address: 7401 114TH AVE., N., SUITE 503-A, LARGO, FL, 34643-5100, US
Mail Address: 7401 114TH AVE., N., SUITE 503-A, LARGO, FL, 34643-5100, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVES LANCE A Chairman 7401 114TH AVE N, LARGO, FL
ALVES LANCE A Director 7401 114TH AVE N, LARGO, FL
ALDEN MICHAEL H Secretary 100 SECOND AVE SOUTH, ST PETERSBURG, FL
HECK SCOTT Vice President 8681 BARDMOOR BLVD #605, LARGO, FL
HECK SCOTT Treasurer 8681 BARDMOOR BLVD #605, LARGO, FL
VESEY JAMES Director 8619 BURNING TREE CIRCLE, SEMINOLE, FL
KRAMER, PETER J. President 3195 61ST WAY N., ST. PETERSBURG, FL
KRAMER, PETER J. Director 3195 61ST WAY N., ST. PETERSBURG, FL
DOUGLASS, ROBERT A. Director 8351 BLIND PASS RD, ST PETERSBURG, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 1998-06-04 - -
CHANGE OF MAILING ADDRESS 1994-05-12 7401 114TH AVE., N., SUITE 503-A, LARGO, FL 34643-5100 -
CHANGE OF PRINCIPAL ADDRESS 1994-05-12 7401 114TH AVE., N., SUITE 503-A, LARGO, FL 34643-5100 -
AMENDMENT 1993-12-23 - -
NAME CHANGE AMENDMENT 1992-09-24 SUNCOAST MEDICAL GROUP, INC. -
AMENDMENT 1992-08-10 - -
AMENDMENT 1988-12-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900011891 LAPSED 97-780-CIV-T-17B US DIS CT MID DISTRICT OF FL 1999-12-23 2008-10-02 $127862.82 JUDY JERICHOW, 10484 64TH AVENUE N, SEMINOLE, FL 34642

Documents

Name Date
Reg. Agent Resignation 1998-03-20
ANNUAL REPORT 1997-08-07
ANNUAL REPORT 1996-02-19
ANNUAL REPORT 1995-06-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State