Search icon

SUN COAST CRANES & EQUIPMENT COMPANY, INC.. - Florida Company Profile

Company Details

Entity Name: SUN COAST CRANES & EQUIPMENT COMPANY, INC..
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN COAST CRANES & EQUIPMENT COMPANY, 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: 13 Jul 1990 (35 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L87391
FEI/EIN Number 593028440

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

Address: 3420 APPALACHIAN DR, BROOKSVILLE, FL, 34602, US
Mail Address: 3420 APPALACHIAN DR, BROOKSVILLE, FL, 34602, US
ZIP code: 34602
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERBER, JAMES A President 3420 APPALACHIAN DRIVE, BROOKSVILLE, FL, 34602
GERBER JAMES A Agent 3420 APPALACHIAN DR, BROOKSVILLE, FL, 34602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2011-01-05 3420 APPALACHIAN DR, BROOKSVILLE, FL 34602 -
CHANGE OF PRINCIPAL ADDRESS 2003-01-23 3420 APPALACHIAN DR, BROOKSVILLE, FL 34602 -
REGISTERED AGENT ADDRESS CHANGED 2003-01-23 3420 APPALACHIAN DR, BROOKSVILLE, FL 34602 -
REGISTERED AGENT NAME CHANGED 1993-04-30 GERBER, JAMES A -

Documents

Name Date
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State