Search icon

SUNCOAST PROFESSIONAL SERVICES, INC. - Florida Company Profile

Company Details

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

SUNCOAST PROFESSIONAL SERVICES, 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: 16 Dec 2004 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P04000168602
FEI/EIN Number 201996951

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

Address: 1467 HATHAWAY AVE., SPRING HILL, FL, 34608
Mail Address: 1467 HATHAWAY AVE., SPRING HILL, FL, 34608
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOVELLE ALAN J President 1467 HATHAWAY AVE., SPRING HILL, FL, 34608
LOVELLE ALAN J Secretary 1467 HATHAWAY AVE., SPRING HILL, FL, 34608
LOVELLE ALAN J Director 1467 HATHAWAY AVE., SPRING HILL, FL, 34608
LOVELLE BRIDGET N Director 1467 HATHAWAY AVE., SPRING HILL, FL, 34608
LOVELLE BRIDGET N Agent 1467 HATHAWAY AVE., SPRING HILL, FL, 34608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000156317 ACTIVE 1000000919010 HERNANDO 2022-03-21 2032-03-30 $ 1,114.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J17000090821 TERMINATED 1000000732014 HERNANDO 2017-01-24 2027-02-16 $ 644.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J16000019517 TERMINATED 1000000701475 HERNANDO 2015-12-15 2026-01-06 $ 916.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J13000668658 TERMINATED 1000000466299 HERNANDO 2013-02-01 2023-04-04 $ 456.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J11000831078 TERMINATED 1000000242676 HERNANDO 2011-12-07 2021-12-21 $ 994.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State