Search icon

SUNCOAST BRICK & TILE CORP. - Florida Company Profile

Company Details

Entity Name: SUNCOAST BRICK & TILE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNCOAST BRICK & TILE CORP. 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: 17 Nov 2003 (21 years ago)
Document Number: P03000133821
FEI/EIN Number 200404257

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

Address: 705 WINTER GARDEN DRIVE, SARASOTA, FL, 34243, US
Mail Address: 705 WINTER GARDEN DRIVE, SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ RODRIGO F President 705 WINTER GARDEN DRIVE, SARASOTA, FL, 34243
FERNANDES CRUZ RODRIGO Vice President 705 WINTER GARDEN DR, SARASOTA, FL, 34243
ANAS ACCOUNTING SERVICES CORP Agent 100 WALLACE AVE, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-01 ANAS ACCOUNTING SERVICES CORP -
REGISTERED AGENT ADDRESS CHANGED 2018-03-01 100 WALLACE AVE, SUITE 245, SARASOTA, FL 34237 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-27 705 WINTER GARDEN DRIVE, SARASOTA, FL 34243 -
CHANGE OF MAILING ADDRESS 2008-05-27 705 WINTER GARDEN DRIVE, SARASOTA, FL 34243 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-24
AMENDED ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State