SUNCOAST CONTRACTING CORP. - Florida Company Profile

Entity Name: | SUNCOAST CONTRACTING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUNCOAST CONTRACTING CORP. 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: | 14 Jun 2001 (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: | P01000059324 |
FEI/EIN Number |
593749272
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13081 SW 133 CT, MIAMI, FL, 33186 |
Mail Address: | 13081 SW 133 CT, MIAMI, FL, 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ OSCAR | President | 11521 SW 98 CT, MIAMI, FL, 33176 |
FERNANDEZ OSCAR | Director | 11521 SW 98 CT, MIAMI, FL, 33176 |
FERNANDEZ OSCAR | Agent | 12260 SW 95TH CT., MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-14 | 12260 SW 95TH CT., MIAMI, FL 33176 | - |
CANCEL ADM DISS/REV | 2009-04-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-05 | 13081 SW 133 CT, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2004-04-05 | 13081 SW 133 CT, MIAMI, FL 33186 | - |
AMENDMENT | 2002-03-08 | - | - |
NAME CHANGE AMENDMENT | 2001-07-17 | SUNCOAST CONTRACTING CORP. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000053314 | ACTIVE | 08-23109 (CA 27) | MIAMI DADE COUNTY CIRCUIT COUR | 2010-03-03 | 2028-02-16 | $102403.90 | OCEAN BANK, 780 N.W. 42 AVENUE, STE. 625, MIAMI, FLORIDA 33126 |
J09002231933 | LAPSED | 08-23109 (CA 27) | CIR CRT MIAMI DADE CNTY FL | 2009-11-17 | 2014-12-07 | $297,003.01 | OCEAN BANK, 780 NW 42 AVENUE, MIAMI, FL 33126 |
J09000885185 | LAPSED | 08-00177 CC 05 | CTY. CT. 11TH JUD. MIAMI-DADE | 2009-03-09 | 2014-03-13 | $13,524.51 | J.P. PLUMBING, INC., 4421 S.W. 75 AVENUE, SUITE 17, MIAMI, FL 33155 |
J08900019218 | LAPSED | 08-12640-CC-05 | CTY CRT MIAMI DADE CTY FL | 2008-10-02 | 2013-10-20 | $12188.48 | KELLY TRACTOR CO., 8255 NW 58TH STREET, MIAMI, FL 33166 |
J08000310970 | LAPSED | 08-14103 SP 05 (08) | COUNTY, MIAMI-DADE COUNTY, FL | 2008-09-12 | 2013-09-23 | $6,772.81 | ADVANCED CONSULTING ENGINEERING SERVICES, INC., 7800 W. OAKLAND PARK BOULEVARD, SUITE 109, SUNRISE, FL 33351 |
J07900005626 | LAPSED | 05-22846-CA-13 | 11TH JUD CIR CRT MIAMI-DADE | 2007-03-16 | 2012-04-13 | $61894.92 | FIDELITY AND DEPOSIT COMPANY OF MARYLAND, C/O TOBY PILCHER P.O. BOX 17069, BALTIMORE, MD 21297-1069 |
Name | Date |
---|---|
Off/Dir Resignation | 2009-07-27 |
REINSTATEMENT | 2009-04-14 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-02-21 |
ANNUAL REPORT | 2004-04-05 |
ANNUAL REPORT | 2003-01-27 |
ANNUAL REPORT | 2002-05-01 |
Amendment | 2002-03-08 |
Name Change | 2001-07-17 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State