Search icon

SUN COAST RUST CONTROL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUN COAST RUST CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN COAST RUST CONTROL, 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: 21 Dec 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Mar 2014 (11 years ago)
Document Number: P01000120958
FEI/EIN Number 300030890

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

Address: 8040 118TH AVE NORTH, LARGO, FL, 33773, US
Mail Address: 8040 118TH AVE NORTH, LARGO, FL, 33773, US
ZIP code: 33773
City: Largo
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Richard FSr. Chief Executive Officer 4744 20th Ave N, St Petersburg, FL, 33713
Maldonado Cherie N Chief Financial Officer 4832 18th Ave N, Saint Petersburg, FL, 33713
Smith Matthew S President 4744 20th Ave N, Saint Petersburg, FL, 33713
SMITH MATHEW S Agent 4744 20th Ave N, SAINT PETERSBURG, FL, 33713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08161700117 FLORIDA RUST EXPIRED 2008-06-09 2013-12-31 - 8026 118TH AVENUE N, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 8040 118TH AVE NORTH, LARGO, FL 33773 -
CHANGE OF MAILING ADDRESS 2023-04-12 8040 118TH AVE NORTH, LARGO, FL 33773 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 4744 20th Ave N, SAINT PETERSBURG, FL 33713 -
REGISTERED AGENT NAME CHANGED 2019-04-29 SMITH, MATHEW S -
REINSTATEMENT 2014-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2008-07-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000161753 TERMINATED 1000000453110 PINELLAS 2013-01-03 2023-01-16 $ 419.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$31,759
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,759
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$32,184.48
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $31,759

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Add Date:
2025-02-05
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State