Search icon

SUN-COAST PAINTING & REMODELING CO. INC. - Florida Company Profile

Company Details

Entity Name: SUN-COAST PAINTING & REMODELING CO. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN-COAST PAINTING & REMODELING CO. 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: 11 Dec 2003 (21 years ago)
Date of dissolution: 05 Nov 2009 (15 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 05 Nov 2009 (15 years ago)
Document Number: P03000150066
FEI/EIN Number 200751053

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

Address: 207 NORTH CHURCH AVE, MULBERRY, FL, 33860
Mail Address: 207 NORTH CHURCH AVE, MULBERRY, FL, 33860
ZIP code: 33860
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUTRER ROBERT A Vice President 500 SEVEN OAKS STREET, MULBERRY, FL, 33860
CUTRER HEIDI President 207 NORTH CHURCH AVE, MULBERRY, FL, 33860
ROBERT CUTRER A Agent 500 SEVEN OAKS STREET, MULBERRY, FL, 33860

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2009-11-05 - VOL DISSOLVED/WITH NOTICE
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-01-07 - -
AMENDMENT 2007-02-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-08-14 207 NORTH CHURCH AVE, MULBERRY, FL 33860 -
CHANGE OF MAILING ADDRESS 2006-08-14 207 NORTH CHURCH AVE, MULBERRY, FL 33860 -
REGISTERED AGENT ADDRESS CHANGED 2006-08-14 500 SEVEN OAKS STREET, MULBERRY, FL 33860 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000529607 LAPSED 1000000228942 POLK 2011-08-10 2021-08-17 $ 2,300.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J10000235314 TERMINATED 1000000140502 POLK 2009-09-29 2030-02-16 $ 4,004.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
Vol. Diss. of Inactive Corp. 2009-11-05
ANNUAL REPORT 2008-05-03
Amendment 2008-01-07
Off/Dir Resignation 2008-01-07
ANNUAL REPORT 2007-05-09
Amendment 2007-02-26
ANNUAL REPORT 2006-08-14
ANNUAL REPORT 2005-01-29
ANNUAL REPORT 2004-07-19
Domestic Profit 2003-12-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State