Search icon

SUNCOAST MANUFACTURED HOME REALTY INC. - Florida Company Profile

Company Details

Entity Name: SUNCOAST MANUFACTURED HOME REALTY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNCOAST MANUFACTURED HOME 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: 09 May 2000 (25 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: P00000047262
FEI/EIN Number 593646236

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

Address: 10707 66th St. N, Pinellas Park, FL, 33782, US
Mail Address: 8653 CERCLE CHATEAUX RAE, SEMINOLE, FL, 33777, US
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANDNER YOLANDE D President 8653 CERCLE CHATEAUX RAE, SEMINOLE, FL, 33777
Nagel Magali V Agent 1909 RIDGE WOOD DRIVE, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-14 Nagel , Magali Veronique -
CHANGE OF PRINCIPAL ADDRESS 2014-02-25 10707 66th St. N, Suite 12, Pinellas Park, FL 33782 -
REINSTATEMENT 2012-09-11 - -
CHANGE OF MAILING ADDRESS 2012-09-11 10707 66th St. N, Suite 12, Pinellas Park, FL 33782 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22
AMENDED ANNUAL REPORT 2014-08-27
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-02-21
REINSTATEMENT 2012-09-11
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-02-23
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-07-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State