Search icon

SUNCREST HOME BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: SUNCREST HOME BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNCREST HOME BUILDERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Sep 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Jun 2012 (13 years ago)
Document Number: P01000088608
FEI/EIN Number 223850488

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

Address: 322 80th Ave NE, ST PETERSBURG, FL, 33702, US
Mail Address: P O BOX 55716, ST Petersburg, FL, 33732-5716, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOHOUT MICHAL President P O BOX 55716, ST PETERSBURG, FL, 337325716
KOHOUT MICHAL Agent 322 80th Ave NE, ST PETERSBURG, FL, 33702

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000093725 HUNT BROTHERS HOMES, CONSTRUCTION AND DEVELOPMENT, CORP. EXPIRED 2011-09-22 2016-12-31 - PO BOX 51205, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 322 80th Ave NE, ST PETERSBURG, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 322 80th Ave NE, ST PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2017-02-10 322 80th Ave NE, ST PETERSBURG, FL 33702 -
NAME CHANGE AMENDMENT 2012-06-27 SUNCREST HOME BUILDERS, INC. -
NAME CHANGE AMENDMENT 2009-10-16 ARDELL HOMES, INC. -
REINSTATEMENT 2003-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 2003-09-10 ASTROS HOMES, CORP. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000470041 ACTIVE 1000000901168 PINELLAS 2021-09-07 2031-09-15 $ 326.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J20000064663 TERMINATED 1000000856796 PINELLAS 2020-01-21 2040-01-29 $ 3,497.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000825685 TERMINATED 1000000852508 PINELLAS 2019-12-16 2039-12-18 $ 3,879.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J10001110805 LAPSED 2009CA019987NC CIR. CT. 12TH JUD SARASOTA CTY 2010-11-23 2015-12-13 $26,442.60 BB&T FINANCIAL, FSB F/K/A BB&T BANK CARD CORPORATION, 2713 FOREST HILLS ROAD, PO BOX 1847, WILSON, NC 27894
J10000927902 LAPSED 2009 CA 018716 NC 12TH JUD CIR SARASOTA CNTY 2010-08-27 2015-09-20 $158204.17 BRANCH BANKING AND TRUST COMPANY, 1718 MAIN STREET, SARASOTA, FL 34236

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State