Search icon

SUNCOAST SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: SUNCOAST SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNCOAST SOLUTIONS, 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: 13 Feb 2002 (23 years ago)
Document Number: P02000018246
FEI/EIN Number 030396811

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

Address: 18118 SW 67th Avenue, Archer, FL, 32618, US
Mail Address: 18118 SW 67th Avenue, Archer, FL, 32618, US
ZIP code: 32618
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAUNDERS PAUL D President 18118 SW 67th Avenue, Archer, FL, 32618
HANKS SUSAN C Agent 229 Nokomis Ave. S., VENICE, FL, 34285

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-08 18118 SW 67th Avenue, Archer, FL 32618 -
CHANGE OF MAILING ADDRESS 2021-02-08 18118 SW 67th Avenue, Archer, FL 32618 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-02 229 Nokomis Ave. S., VENICE, FL 34285 -
REGISTERED AGENT NAME CHANGED 2011-06-07 HANKS, SUSAN CCPA -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State