Search icon

SUNCOAST MOLDERS, INC. - Florida Company Profile

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340050517 0420600 2014-10-30 10760 76TH CT, LARGO, FL, 33770
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2014-10-30
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2014-10-31
109013797 0420600 1995-07-12 10820 75TH STREET, NORTH, LARGO, FL, 34647
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-07-12
Case Closed 1995-08-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1995-07-19
Abatement Due Date 1995-07-27
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1995-07-19
Abatement Due Date 1995-08-11
Nr Instances 4
Nr Exposed 15
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7422818304 2021-01-28 0455 PPS 10760 76th Ct, Largo, FL, 33777-1440
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50144
Loan Approval Amount (current) 50144
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Largo, PINELLAS, FL, 33777-1440
Project Congressional District FL-13
Number of Employees 8
NAICS code 326199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50771.83
Forgiveness Paid Date 2022-06-09
5791427109 2020-04-14 0455 PPP 10760 76th Ct N, SEMINOLE, FL, 33777-1440
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47157
Loan Approval Amount (current) 47100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SEMINOLE, PINELLAS, FL, 33777-1440
Project Congressional District FL-13
Number of Employees 7
NAICS code 326199
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47506.48
Forgiveness Paid Date 2021-03-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State