Search icon

SUNCOAST RECORDS MANAGEMENT SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: SUNCOAST RECORDS MANAGEMENT SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNCOAST RECORDS MANAGEMENT SOLUTIONS, 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: 12 Jul 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P04000105081
FEI/EIN Number 550876890

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

Address: 2020 ORBITZ AVE, UNIT B, FT MYERS, FL, 33905
Mail Address: 2020 ORBITZ AVE, UNIT B, FT MYERS, FL, 33905
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DETHLEFSEN CHONG O Agent 2020 ORTIZ AVE UNIT B, FT MYERS, FL, 33905
DETHLEFSEN CHONG O Director 2020 ORTIZ AVE, UNIT B, FT MYERS, FL, 33905
DETHLEFSEN FRANK U Director 2020 ORTIZ AVE, UNIT B, FT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-21 2020 ORBITZ AVE, UNIT B, FT MYERS, FL 33905 -
CHANGE OF MAILING ADDRESS 2012-03-21 2020 ORBITZ AVE, UNIT B, FT MYERS, FL 33905 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-08 2020 ORTIZ AVE UNIT B, FT MYERS, FL 33905 -
REGISTERED AGENT NAME CHANGED 2009-04-08 DETHLEFSEN, CHONG O -
CANCEL ADM DISS/REV 2006-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2019557310 2020-04-29 0455 PPP 2020 ORTIZ AVENUE, FORT MYERS, FL, 33905
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14663.7
Loan Approval Amount (current) 14663.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33905-0001
Project Congressional District FL-19
Number of Employees 2
NAICS code 561110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Female Owned
Veteran Veteran
Forgiveness Amount 14836.81
Forgiveness Paid Date 2021-07-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State