Search icon

SUNCOAST CONTRACTING CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State