Search icon

SUNCOAST MOLDERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

SUNCOAST MOLDERS, 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: 07 Mar 1990 (35 years ago)
Date of dissolution: 07 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2023 (2 years ago)
Document Number: L56296
FEI/EIN Number 593005897

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

Address: 5802 Maramlade Lane, Seminole, FL, 33772, US
Mail Address: 465 Falcon Ridge Road, Box 1516, Sapphire, NC, 28774, US
ZIP code: 33772
City: Seminole
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMMERS WILLIAM E Agent 5802 Maramlade Lane, Seminole, FL, 33772
SIMMERS, WILLIAM E. Director 5802 Maramlade Lane, Seminole, FL, 33772

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-07 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 5802 Maramlade Lane, Seminole, FL 33772 -
CHANGE OF MAILING ADDRESS 2022-04-18 5802 Maramlade Lane, Seminole, FL 33772 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 5802 Maramlade Lane, Seminole, FL 33772 -
REINSTATEMENT 2017-03-23 - -
REGISTERED AGENT NAME CHANGED 2017-03-23 SIMMERS, WILLIAM E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2008-10-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000633115 ACTIVE 1000000974662 PINELLAS 2023-12-18 2043-12-20 $ 5,990.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J10000449287 TERMINATED 04-7019-CI20 DUVAL COUNTY 2010-01-06 2015-03-29 $12,037.67 FEDERATED INSURANCE COMPANY, P.O. BOX 19359, PLANTATION, FL 33317
J10000013687 LAPSED 04-7019-CI20 PINELLAS COUNTY 2007-10-29 2015-01-19 $20,839.65 FEDERATED INSURANCE COMPANY,, P.O BOX 19359, PLANTATION, FL 33318

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-07
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-24
REINSTATEMENT 2017-03-23
ANNUAL REPORT 2015-02-09
REINSTATEMENT 2014-05-20
ANNUAL REPORT 2012-04-10

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50144.00
Total Face Value Of Loan:
50144.00
Date:
2020-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-57.00
Total Face Value Of Loan:
47100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-10-30
Type:
Planned
Address:
10760 76TH CT, LARGO, FL, 33770
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1995-07-12
Type:
Planned
Address:
10820 75TH STREET, NORTH, LARGO, FL, 34647
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$50,144
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,144
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$50,771.83
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $50,143
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$47,157
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,100
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$47,506.48
Servicing Lender:
BayFirst National Bank
Use of Proceeds:
Payroll: $47,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State