Search icon

SUNCOAST BEEFS, INC. - Florida Company Profile

Company Details

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

SUNCOAST BEEFS, 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: 03 Apr 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P06000047464
FEI/EIN Number 208206437

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

Address: 18835 STATE ROAD 54, LUTZ, FL, 33558
Mail Address: 18835 STATE ROAD 54, LUTZ, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONNOR MATTHEW President 13936 Jacobson Drive, Odessa, FL, 33556
Slowey Steve W Vice President 1115 N Valrico Rd, Valrico, FL, 33594
CONNOR MATTHEW Agent 18835 STATE ROAD 54, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2016-02-06 18835 STATE ROAD 54, LUTZ, FL 33558 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-06 18835 STATE ROAD 54, LUTZ, FL 33558 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-07 18835 STATE ROAD 54, LUTZ, FL 33558 -
REGISTERED AGENT NAME CHANGED 2008-04-30 CONNOR, MATTHEW -

Documents

Name Date
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-02
ANNUAL REPORT 2011-02-07
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State