Search icon

SUNCOAST RENTAL CORPORATION - Florida Company Profile

Company Details

Entity Name: SUNCOAST RENTAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNCOAST RENTAL CORPORATION 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: 05 Nov 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P03000126855
FEI/EIN Number 200366373

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

Address: 2617 HWY 60 E, VALRICO, FL, 33594
Mail Address: 2206 S. MILLER RD, VALRICO, FL, 33596
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
B. MICHAEL GIORDANO Director 2206 S.MILLER RD., VALRICO, FL, 33596
WILLIAMS STEVEN A Agent 101 E. KENNEDY BOULEVARD, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-17 2617 HWY 60 E, VALRICO, FL 33594 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 2617 HWY 60 E, VALRICO, FL 33594 -
CANCEL ADM DISS/REV 2005-07-26 - -
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
J12001102360 ACTIVE 1000000410227 HILLSBOROU 2012-12-20 2032-12-28 $ 1,965.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000194347 ACTIVE 1000000132416 HILLSBOROU 2009-07-20 2030-02-16 $ 2,759.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07000321367 TERMINATED 1000000061495 018134 000324 2007-09-25 2027-10-03 $ 4,105.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07000055791 TERMINATED 1000000041834 17460 001815 2007-02-12 2027-02-28 $ 8,609.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07000055783 TERMINATED 1000000041830 17460 001814 2007-02-12 2027-02-28 $ 4,005.54 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 2009-04-17
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-27
REINSTATEMENT 2005-07-26
Domestic Profit 2003-11-05

Date of last update: 02 May 2025

Sources: Florida Department of State