Search icon

SUN COAST C.G.C BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: SUN COAST C.G.C BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN COAST C.G.C BUILDERS, 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: 26 Feb 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Nov 2020 (4 years ago)
Document Number: P03000023367
FEI/EIN Number 861053842

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

Address: 17605 SW 167 AVENUE, MIAMI, FL, 33187, US
Mail Address: PO BOX 771254, MIAMI, FL, 33177, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ TOMAS C President 17605 SW 167 AVENUE, MIAMI, FL, 33187
GONZALEZ TOMAS C Secretary 17605 SW 167 AVENUE, MIAMI, FL, 33187
GONZALEZ TOMAS C Director 17605 SW 167 AVENUE, MIAMI, FL, 33187
GONZALEZ TOMAS C Agent 17605 S.W. 167 AVENUE, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
AMENDMENT 2020-11-23 - -
AMENDMENT 2020-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-01 17605 SW 167 AVENUE, MIAMI, FL 33187 -
CHANGE OF MAILING ADDRESS 2020-05-01 17605 SW 167 AVENUE, MIAMI, FL 33187 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-18 17605 S.W. 167 AVENUE, MIAMI, FL 33187 -
REGISTERED AGENT NAME CHANGED 2020-02-18 GONZALEZ, TOMAS C -
AMENDMENT 2020-02-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-24
Amendment 2020-11-23
Amendment 2020-05-01
ANNUAL REPORT 2020-02-24
Amendment 2020-02-18
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State