Search icon

SUNCOAST MOTORCYCLE & MARINE, INC. - Florida Company Profile

Company Details

Entity Name: SUNCOAST MOTORCYCLE & MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNCOAST MOTORCYCLE & MARINE, 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: 16 Nov 2001 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P01000109981
FEI/EIN Number 593759017

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

Address: 14430 CORTEZ BLVD, BROOKSVILLE, FL, 34613
Mail Address: 14430 CORTEZ BLVD, BROOKSVILLE, FL, 34613
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMINE JOHN Director 21176 MARGUERITE AV, BROOKSVILLE, FL, 34601
ROMINE JOHN President 21176 MARGUERITE AV, BROOKSVILLE, FL, 34601
ROMINE REBECCA S Director 21176 MARGUERITE AV, BROOKSVILLE, FL, 34601
ROMINE REBECCA S Secretary 21176 MARGUERITE AV, BROOKSVILLE, FL, 34601
HOFMEISTER CRAIG L Director 272 W. BRITIAN STREET, HERNANDO, FL, 34442
HOFMEISTER CRAIG L Vice President 272 W. BRITIAN STREET, HERNANDO, FL, 34442
HOFMEISTER GAIL A Director 272 W. BRITIAN STREET, HERNANDO, FL, 34442
SASSER DAVID C Agent 29 SOUTH BROOKSVILLE AVENUE, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-08-10 14430 CORTEZ BLVD, BROOKSVILLE, FL 34613 -
CHANGE OF MAILING ADDRESS 2006-08-10 14430 CORTEZ BLVD, BROOKSVILLE, FL 34613 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000069234 TERMINATED 1000000069910 HERNANDO 2008-01-15 2030-02-15 $ 228,926.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-08-10
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-04-25
Domestic Profit 2001-11-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State