Search icon

SUNCOAST GENERAL CONTRACTING & REMEDIATION INC. - Florida Company Profile

Company Details

Entity Name: SUNCOAST GENERAL CONTRACTING & REMEDIATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNCOAST GENERAL CONTRACTING & REMEDIATION 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: 10 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2014 (10 years ago)
Document Number: P04000027562
FEI/EIN Number 542144964

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

Address: 7618 Par Avenue North, ST PETERSBURG, FL, 33710, US
Mail Address: PO Box 48065, St. Petersburg, FL, 33743, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATTERSON DAVID M Director 7618 PAR AVE NORTH, ST PETERSBURG, FL, 33710
PATTERSON DAVID M President 7618 PAR AVE NORTH, ST PETERSBURG, FL, 33710
PATTERSON DAVID M Agent 7618 PAR AVE NORTH, ST PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-08 7618 Par Avenue North, ST PETERSBURG, FL 33710 -
REINSTATEMENT 2014-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 7618 Par Avenue North, ST PETERSBURG, FL 33710 -
REGISTERED AGENT NAME CHANGED 2010-04-07 PATTERSON, DAVID M -
CANCEL ADM DISS/REV 2006-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-07-14
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State