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 |
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 |
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 | - | - |
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 |
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