Search icon

SUNCOAST PROCESSING, INC. - Florida Company Profile

Company Details

Entity Name: SUNCOAST PROCESSING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNCOAST PROCESSING, 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: 21 Nov 2000 (24 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P00000108332
FEI/EIN Number NOT APPLICABLE

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

Address: 5800 WESTCHESTER BOULEVARD, SAINT PETERSBURG, FL, 33709
Mail Address: 5800 WESTCHESTER BOULEVARD, SAINT PETERSBURG, FL, 33709
ZIP code: 33709
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS SHERYL L President 5800 WESTCHESTER BOULEVARD, SAINT PETERSBURG, FL, 33709
DAVIS SHERYL L Director 5800 WESTCHESTER BOULEVARD, SAINT PETERSBURG, FL, 33709
DAVIS DARREN G Secretary 5800 WESTCHESTER BOULEVARD, SAINT PETERSBURG, FL, 33709
DAVIS DARREN G Director 5800 WESTCHESTER BOULEVARD, SAINT PETERSBURG, FL, 33709
SCHOY SALLY L Treasurer 2132 SANDPIPER DR, CLEARWATER, FL, 33762
SCHOY SALLY L Director 2132 SANDPIPER DR, CLEARWATER, FL, 33762
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-04-26
Domestic Profit 2000-11-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State