SUN COAST RUST CONTROL, INC. - Florida Company Profile

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 |
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 |
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 |
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 | - | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State