Search icon

SUNCOAST TILE OF HERNANDO, INC. - Florida Company Profile

Company Details

Entity Name: SUNCOAST TILE OF HERNANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNCOAST TILE OF HERNANDO, 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 Nov 2000 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P00000105846
FEI/EIN Number 593713090

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

Address: 4119 LAMSON AVE, SPRING HILL, FL, 34608
Mail Address: 4119 LAMSON AVE, SPRING HILL, FL, 34608
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COAKLEY SCOTT A Director 4119 LAMSON AVENUE, SPRING HILL, FL, 34608
COAKLEY SCOTT A Agent 4119 LAMSON AVENUE, SPRING HILL, FL, 34608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2006-07-03 4119 LAMSON AVENUE, SPRING HILL, FL 34608 -
CHANGE OF PRINCIPAL ADDRESS 2006-07-03 4119 LAMSON AVE, SPRING HILL, FL 34608 -
CHANGE OF MAILING ADDRESS 2006-07-03 4119 LAMSON AVE, SPRING HILL, FL 34608 -
CANCEL ADM DISS/REV 2004-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2002-09-17 COAKLEY, SCOTT A -
NAME CHANGE AMENDMENT 2001-07-02 SUNCOAST TILE OF HERNANDO, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000830288 LAPSED H-0027-SC-2010-000125 HERNANDO COUNTY 2010-07-29 2015-08-10 $6894.13 JOHNSON WHOLESALE FLOORS, INC., C/O PAUL J. DICKMAN, PO BOX 190626, NASHVILLE, TN 37219

Documents

Name Date
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-07-03
ANNUAL REPORT 2005-06-09
REINSTATEMENT 2004-10-26
ANNUAL REPORT 2003-04-03
ANNUAL REPORT 2002-09-17
Name Change 2001-07-02
ANNUAL REPORT 2001-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State