Search icon

SUNCOAST LEASE-A-FLEET, INC. - Florida Company Profile

Company Details

Entity Name: SUNCOAST LEASE-A-FLEET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNCOAST LEASE-A-FLEET, 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: 08 Dec 1988 (36 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: K50214
FEI/EIN Number 592924989

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

Address: 11725 SEMINOLE BLVD, LARGO, FL, 33778, US
Mail Address: 11725 SEMINOLE BLVD, LARGO, FL, 33778, US
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAGG CLIFFORD L President 217 NE MONROE CIR N, ST. PETERSBURG, FL, 33702
BRAGG CLIFF Agent 217 NE MONROE CIR N, ST PETERSBURG, FL, 33702

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000021136 ALL SEASONSAUTO SALES EXPIRED 2010-03-05 2015-12-31 - 11725 SEMINOLE BLVD, LARGO, FL, 33778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2009-03-13 11725 SEMINOLE BLVD, LARGO, FL 33778 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-13 217 NE MONROE CIR N, ST PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2005-04-12 BRAGG, CLIFF -
CHANGE OF PRINCIPAL ADDRESS 2004-04-06 11725 SEMINOLE BLVD, LARGO, FL 33778 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000836582 TERMINATED 1000000183693 PINELLAS 2010-08-04 2030-08-11 $ 64,701.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2019-09-25
ANNUAL REPORT 2018-03-29
Off/Dir Resignation 2017-04-26
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State