Search icon

SUNCOAST IMAGING PARTNERS, P.A. - Florida Company Profile

Company Details

Entity Name: SUNCOAST IMAGING PARTNERS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNCOAST IMAGING PARTNERS, P.A. 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: 18 Apr 2002 (23 years ago)
Date of dissolution: 18 May 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 May 2013 (12 years ago)
Document Number: P02000041782
FEI/EIN Number 320018407

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

Address: 3959 VAN DYKE RD, SUITE #188, LUTZ, FL, 33558
Mail Address: 3959 VAN DYKE RD, SUITE #188, LUTZ, FL, 33558
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELT PAUL M Director 3959 VAN DYKE RD SUITE 188, LUTZ, FL, 33558
VELT PAUL M Agent 3959 VAN DYKE RD, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-05-18 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-19 3959 VAN DYKE RD, SUITE #188, LUTZ, FL 33558 -
CHANGE OF MAILING ADDRESS 2012-02-19 3959 VAN DYKE RD, SUITE #188, LUTZ, FL 33558 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-19 3959 VAN DYKE RD, SUITE #188, LUTZ, FL 33558 -
REGISTERED AGENT NAME CHANGED 2006-02-08 VELT, PAUL MD -
AMENDED AND RESTATEDARTICLES 2002-06-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000216051 ACTIVE 1000000783910 HILLSBOROU 2018-05-24 2028-05-30 $ 589.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J12000434442 ACTIVE 1000000276361 HILLSBOROU 2012-05-14 2032-05-23 $ 87,590.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J12000434459 TERMINATED 1000000276364 HILLSBOROU 2012-05-14 2022-05-23 $ 671.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-05-18
ANNUAL REPORT 2013-02-24
ANNUAL REPORT 2012-02-19
Reg. Agent Change 2012-01-17
ANNUAL REPORT 2011-06-14
ANNUAL REPORT 2010-05-05
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-07-16
Off/Dir Resignation 2007-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State