Entity Name: | SUNCOAST INVESTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUNCOAST INVESTMENTS, 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: | 20 Jun 2000 (25 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P00000059672 |
FEI/EIN Number |
593657461
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4395 CORPORATE SQUARE, NAPLES, 34104, UN |
Mail Address: | PMB 562 B, 220 N. ZAPATA HIGHWAY #11, LAREDO, TX, 78043 |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ-PEARSON MIRNA A | President | PMB 562 220 N. ZAPATA HGY #11, LAREDO, TX, 78043 |
Gracey Daniela E | Vice President | 9531 Hanging Rock Road, Raleigh, NC, 27613 |
RIDDLE MELINDA P | Agent | 2500 SOUTH AIRPORT ROAD, NAPLES, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-25 | 4395 CORPORATE SQUARE, NAPLES 34104 UN | - |
CHANGE OF MAILING ADDRESS | 2011-03-21 | 4395 CORPORATE SQUARE, NAPLES 34104 UN | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2018-07-24 |
AMENDED ANNUAL REPORT | 2018-07-21 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-02-06 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-01-16 |
ANNUAL REPORT | 2011-03-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State