Entity Name: | SUNCOAST BATTERY & GOLF CAR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUNCOAST BATTERY & GOLF CAR, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Nov 1989 (35 years ago) |
Document Number: | L27493 |
FEI/EIN Number |
592972848
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 650 N COUNTRY CLUB DR, CRYSTAL RIVER, FL, 34429, US |
Mail Address: | 650 N COUNTRY CLUB DR, CRYSTAL RIVER, FL, 34429, US |
ZIP code: | 34429 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CIOE LOUIS RSR. | Director | 650 N COUNTRY CLUB DR, CRYSTAL RIVER, FL, 34429 |
COASTAL ACCOUNTING & TAX ADVISORS, CPA'S, | Agent | 20 W NORVELL BRYANT HWY, HERNANDO, FL, 34442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-22 | 650 N COUNTRY CLUB DR, CRYSTAL RIVER, FL 34429 | - |
CHANGE OF MAILING ADDRESS | 2024-04-22 | 650 N COUNTRY CLUB DR, CRYSTAL RIVER, FL 34429 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-22 | COASTAL ACCOUNTING & TAX ADVISORS, CPA'S, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-22 | 20 W NORVELL BRYANT HWY, HERNANDO, FL 34442 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-03-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State