Search icon

SUNCOAST REBUILD CENTER, INC.

Company Details

Entity Name: SUNCOAST REBUILD CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Jan 1988 (37 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 09 Oct 2019 (5 years ago)
Document Number: M65670
FEI/EIN Number 65-0040652
Address: 2717 N. 58TH ST., TAMPA, FL 33619
Mail Address: 2717 N. 58TH ST., TAMPA, FL 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUNCOAST REBUILD CENTER 401K PLAN 2023 650040652 2024-06-04 SUNCOAST REBUILD CENTER 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 441229
Sponsor’s telephone number 8132383433
Plan sponsor’s address 2717 NORTH 58TH STREET, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2024-06-04
Name of individual signing PETER MCCABE
Valid signature Filed with authorized/valid electronic signature
SUNCOAST REBUILD CENTER 401K PLAN 2022 650040652 2023-06-23 SUNCOAST REBUILD CENTER 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 441229
Sponsor’s telephone number 8132383433
Plan sponsor’s address 2717 NORTH 58TH STREET, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2023-06-23
Name of individual signing PETER MCCABE
Valid signature Filed with authorized/valid electronic signature
SUNCOAST REBUILD CENTER 401K PLAN 2021 650040652 2022-05-31 SUNCOAST REBUILD CENTER 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 441229
Sponsor’s telephone number 8132383433
Plan sponsor’s address 2717 NORTH 58TH STREET, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2022-05-31
Name of individual signing PETER MCCABE
Valid signature Filed with authorized/valid electronic signature
SUNCOAST REBUILD CENTER 401K PLAN 2020 650040652 2021-07-12 SUNCOAST REBUILD CENTER 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 441229
Sponsor’s telephone number 8132383433
Plan sponsor’s address 2717 NORTH 58TH STREET, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing PETER MCCABE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-12
Name of individual signing PETER MCCABE
Valid signature Filed with authorized/valid electronic signature
SUNCOAST REBUILD CENTER 401K PLAN 2019 650040652 2020-05-01 SUNCOAST REBUILD CENTER 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 441229
Sponsor’s telephone number 8132383433
Plan sponsor’s address 2717 NORTH 58TH STREET, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2020-05-01
Name of individual signing PETER MCCABE
Valid signature Filed with authorized/valid electronic signature
SUNCOAST REBUILD CENTER 401K PLAN 2018 650040652 2019-05-30 SUNCOAST REBUILD CENTER 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 441229
Sponsor’s telephone number 8132383433
Plan sponsor’s address 2717 NORTH 58TH STREET, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2019-05-30
Name of individual signing PETER MCCABE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-05-30
Name of individual signing PETER MCCABE
Valid signature Filed with authorized/valid electronic signature
SUNCOAST REBUILD CENTER 401K PLAN 2017 650040652 2018-06-03 SUNCOAST REBUILD CENTER 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 441229
Sponsor’s telephone number 8132383433
Plan sponsor’s address 2717 NORTH 58TH STREET, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2018-06-03
Name of individual signing PETER MCCABE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-03
Name of individual signing PETER MCCABE
Valid signature Filed with authorized/valid electronic signature
SUNCOAST REBUILD CENTER 401K PLAN 2016 650040652 2017-05-03 SUNCOAST REBUILD CENTER 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 441229
Sponsor’s telephone number 8132383433
Plan sponsor’s address 2717 NORTH 58TH STREET, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2017-05-03
Name of individual signing PETER MCCABE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-05-03
Name of individual signing PETER MCCABE
Valid signature Filed with authorized/valid electronic signature
SUNCOAST REBUILD CENTER 401K PLAN 2015 650040652 2016-05-11 SUNCOAST REBUILD CENTER 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 441229
Sponsor’s telephone number 8132383433
Plan sponsor’s address 2717 NORTH 58TH STREET, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2016-05-11
Name of individual signing PETER MCCABE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-05-11
Name of individual signing PETER MCCABE
Valid signature Filed with authorized/valid electronic signature
SUNCOAST REBUILD CENTER 401K PLAN 2014 650040652 2015-07-07 SUNCOAST REBUILD CENTER 9
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 811110
Sponsor’s telephone number 8132383433
Plan sponsor’s address 2717 NORTH 58TH STREET, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2015-07-07
Name of individual signing PETER MCCABE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-07
Name of individual signing PETER MCCABE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MCCABE, PETER Agent 2717 NORTH 58TH STREET, TAMPA, FL 33619

Director

Name Role Address
MCCABE, PETER Director 906 RIVER RAPIDS AVE., BRANDON, FL 33511

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-10-09 MCCABE, PETER No data
AMENDED AND RESTATEDARTICLES 2019-10-09 No data No data
AMENDMENT 2019-08-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-16 2717 NORTH 58TH STREET, TAMPA, FL 33619 No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-14 2717 N. 58TH ST., TAMPA, FL 33619 No data
CHANGE OF MAILING ADDRESS 2007-02-14 2717 N. 58TH ST., TAMPA, FL 33619 No data
NAME CHANGE AMENDMENT 2007-01-02 SUNCOAST REBUILD CENTER, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-21
Amended and Restated Articles 2019-10-09
Amendment 2019-08-23
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-16

Date of last update: 04 Feb 2025

Sources: Florida Department of State