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 |
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 |
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 | - |
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