Search icon

SUNCOAST PLUMBING SYSTEMS, INC. - Florida Company Profile

Company Details

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

SUNCOAST PLUMBING SYSTEMS, 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: 23 Apr 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P03000046079
FEI/EIN Number 020690026

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

Address: 10702 DALTON AVE., TAMPA, FL, 33615, US
Mail Address: 10702 DALTON AVE., TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALVO LARRY President 10702 DALTON AVE., TAMPA, FL, 33615
CALVO LARRY Director 10702 DALTON AVE., TAMPA, FL, 33615
CALVO LAZARO Vice President 10702 DALTON AVE., TAMPA, FL, 33615
CALVO JOSE E Secretary 10702 DALTON AVE., TAMPA, FL, 33615
CALVO LARRY Agent 10702 DALTON AVE., TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 10702 DALTON AVE., TAMPA, FL 33615 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 10702 DALTON AVE., TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2011-04-19 10702 DALTON AVE., TAMPA, FL 33615 -
REGISTERED AGENT NAME CHANGED 2008-04-30 CALVO, LARRY -
CANCEL ADM DISS/REV 2008-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000329721 TERMINATED 1000000067063 018300 001787 2007-12-06 2029-01-28 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000090604 TERMINATED 1000000067063 018300 001787 2007-12-06 2029-01-22 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State