Search icon

SUNCOAST WORLD PLASTICS, INC. - Florida Company Profile

Company Details

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

SUNCOAST WORLD PLASTICS, 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: 12 Mar 1990 (35 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L57863
FEI/EIN Number 593002435

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

Address: C/O DOUGLAS E. BROWN, 1137 OAKHILL STREET, SEFFNER, FL, 33584
Mail Address: C/O DOUGLAS E. BROWN, 1137 OAKHILL STREET, SEFFNER, FL, 33584
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN DOUGLAS E President 1137 OAKHILL STREET, SEFFNER, FL, 33584
BROWN DOUGLAS E Director 1137 OAKHILL STREET, SEFFNER, FL, 33584
BROWN LORI J Secretary 1137 OAKHILL STREET, SEFFNER, FL, 33584
BROWN DOUGLAS E Agent 1137 OAKHILL STREET, SEFFNER, FL, 33584

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 C/O DOUGLAS E. BROWN, 1137 OAKHILL STREET, SEFFNER, FL 33584 -
CHANGE OF MAILING ADDRESS 2008-04-30 C/O DOUGLAS E. BROWN, 1137 OAKHILL STREET, SEFFNER, FL 33584 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 1137 OAKHILL STREET, SEFFNER, FL 33584 -
CANCEL ADM DISS/REV 2005-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000665926 LAPSED 13-221-D3 LEON 2014-04-15 2019-06-03 $107,580.72 DFS, DIVISION OF WORKERS' COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J10001150611 TERMINATED 1000000198731 HILLSBOROU 2010-12-22 2020-12-29 $ 500.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State