Search icon

SUN COAST REALTY, INC. - Florida Company Profile

Company Details

Entity Name: SUN COAST REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN COAST REALTY, 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: 14 Mar 1990 (35 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: L56913
FEI/EIN Number 650180314

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

Address: 7641 NW 57TH ST., TAMARAC, FL, 33351
Mail Address: 7641 NW 57TH ST., TAMARAC, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUMBACH ANTONIA Secretary 7641 NW 57TH STREET, TAMARAC, FL
TRUMBACH IAN Agent 7641 NW 57TH STREET, TAMARAC, FL, 33351
TRUMBACH, IAN President 7641 NW 57TH STREET, TAMARAC, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1993-04-29 TRUMBACH, IAN -
REGISTERED AGENT ADDRESS CHANGED 1993-04-29 7641 NW 57TH STREET, TAMARAC, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 1991-07-10 7641 NW 57TH ST., TAMARAC, FL 33351 -
CHANGE OF MAILING ADDRESS 1991-07-10 7641 NW 57TH ST., TAMARAC, FL 33351 -

Documents

Name Date
ANNUAL REPORT 1995-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3413917706 2020-05-01 0491 PPP 11860 Aldendale Street, Orlando, FL, 32836
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32836-1000
Project Congressional District FL-11
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10091.23
Forgiveness Paid Date 2021-04-14
1973278307 2021-01-20 0491 PPS 11860 Aldendale St, Orlando, FL, 32836-8854
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32836-8854
Project Congressional District FL-11
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10101.37
Forgiveness Paid Date 2022-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State