Search icon

SUNCOAST HOME IMPROVEMENTS INC. - Florida Company Profile

Company Details

Entity Name: SUNCOAST HOME IMPROVEMENTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNCOAST HOME IMPROVEMENTS 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: 21 Jun 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P02000068918
FEI/EIN Number 030464744

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

Address: 1151 KAPP DR, CLEARWATER, FL, 33765
Mail Address: 1151 Kapp Dr., CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE GREGORY V Agent 1151 KAPP DR, CLEARWATER, FL, 34683
MOORE GREGORY V President 98 S HIGHLAND AVE #1002, TARPON SPRINGS, FL, 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000049898 ROLLSHIELD EXPIRED 2012-05-31 2017-12-31 - 1151 KAPP DRIVE, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 MOORE, GREGORY V -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2013-03-22 1151 KAPP DR, CLEARWATER, FL 33765 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-18 1151 KAPP DR, CLEARWATER, FL 34683 -
REINSTATEMENT 2012-05-18 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-18 1151 KAPP DR, CLEARWATER, FL 33765 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000383338 LAPSED 05-2799-CA CHARLOTTE CIR. CT. 2009-12-31 2015-03-05 $4,134.00 CHARLES CHRISTOPHER - CHERYL CHRISTOPHER, C/O CATHY L. LUCREZI, ESQ., FLORIDA RURAL LEGAL SERVICES, INC., PO BOX 321, FORT MYERS, FL 33901

Documents

Name Date
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-22
REINSTATEMENT 2012-05-18
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-03-19
ANNUAL REPORT 2007-06-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State