Search icon

SUNCOAST METAL WORKS, INC. - Florida Company Profile

Company Details

Entity Name: SUNCOAST METAL WORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNCOAST METAL WORKS, 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: 21 Oct 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Oct 2008 (17 years ago)
Document Number: P03000117522
FEI/EIN Number 20-0330373

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

Address: 1390 CEDARS RD SE, Lawrenceville, GA, 30045, US
Mail Address: 1390 Cedars Rd, Lawrenceville, GA, 30045, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEVRIER SYLVAIN Director 1390 Cedars Rd, Lawrenceville, GA, 30045
CHEVRIER SYLVAIN President 1390 Cedars Rd, Lawrenceville, GA, 30045
GREENSPOON MARDER, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 1390 CEDARS RD SE, Lawrenceville, GA 30045 -
CHANGE OF MAILING ADDRESS 2013-01-14 1390 CEDARS RD SE, Lawrenceville, GA 30045 -
REGISTERED AGENT ADDRESS CHANGED 2008-12-10 100 W CYPRESS CREEK ROAD, STE 700, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2008-12-10 GREENSPOON MARDER, P.A. -
CANCEL ADM DISS/REV 2008-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2004-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State