Search icon

SUNCOAST MORTGAGE SERVICES, INC. - Florida Company Profile

Company Details

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

SUNCOAST MORTGAGE SERVICES, 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: 27 Jun 2002 (23 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P02000071182
FEI/EIN Number 470873416

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

Address: 4455 1st AVE SOUTH, ST. PETERSBURG, FL, 33711, US
Mail Address: 4455 1st AVE SOUTH, ST. PETERSBURG, FL, 33711, US
ZIP code: 33711
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERGUSON DEBRA C President 4455 1st AVE SOUTH, ST. PETERSBURG, FL, 33711
FERGUSON DEBRA C Agent 4455 1st AVE SOUTH, ST. PETERSBURG, FL, 33711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-25 4455 1st AVE SOUTH, ST. PETERSBURG, FL 33711 -
CHANGE OF MAILING ADDRESS 2013-04-25 4455 1st AVE SOUTH, ST. PETERSBURG, FL 33711 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-25 4455 1st AVE SOUTH, ST. PETERSBURG, FL 33711 -

Documents

Name Date
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State