Search icon

SUNCOAST MARINE, INC. - Florida Company Profile

Company Details

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

SUNCOAST MARINE, 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: 17 Mar 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P04000048353
FEI/EIN Number 200897006

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

Address: 12301 79TH PLACE NORTH, SEMINOLE, FL, 33772
Mail Address: 13100 S. BELCHER ROAD, LARGO, FL, 33773
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURKE ROBERT J President 12301 79TH PLACE NORTH, SEMINOLE, FL, 33772
BURKE ROBERT J Secretary 12301 79TH PLACE NORTH, SEMINOLE, FL, 33772
FINKE RODNEY Vice President 3856 MCKAY CREEK DRIVE, LARGO, FL, 33770
BURKE KENDRA M Secretary 12301 79TH PLACE N, SEMINOLE, FL, 33772
BURKE ROBERT J Agent 12301 79TH PLACE NORTH, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2011-01-18 12301 79TH PLACE NORTH, SEMINOLE, FL 33772 -
REGISTERED AGENT NAME CHANGED 2011-01-18 BURKE, ROBERT JII -

Documents

Name Date
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-06-19
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-05-28
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-07-05
Domestic Profit 2004-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State