Search icon

SUNCOAST NURSERY & TIKI HUTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUNCOAST NURSERY & TIKI HUTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 May 2006 (19 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 06 Jan 2011 (15 years ago)
Document Number: P06000062762
FEI/EIN Number 204844630
Address: 31500 SW 117 AVENUE, HOMESTEAD, FL, 33033, US
Mail Address: 815 N Homestead Blvd, HOMESTEAD, FL, 33030, US
ZIP code: 33033
City: Homestead
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYES ISAAC President 815 N Homestead Blvd, HOMESTEAD, FL, 33030
PEREZ-HAYES NORYS Vice President 815 N Homestead Blvd, HOMESTEAD, FL, 33030
Hayes Isaac Agent 815 N Homestead Blvd, HOMESTEAD, FL, 33030

Unique Entity ID

CAGE Code:
718M5
UEI Expiration Date:
2019-01-17

Business Information

Division Name:
SUNCOAST NURSERY & TIKI HUTS, INC.
Activation Date:
2018-01-18
Initial Registration Date:
2013-12-17

Commercial and government entity program

CAGE number:
718M5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-01-19
CAGE Expiration:
2023-01-18

Contact Information

POC:
NORYS HAYES

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-03 Hayes, Isaac -
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 17350 SW 236 STREET, HOMESTEAD, FL 33031 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-15 31500 SW 117 AVENUE, HOMESTEAD, FL 33033 -
CHANGE OF MAILING ADDRESS 2011-07-20 31500 SW 117 AVENUE, HOMESTEAD, FL 33033 -
AMENDED AND RESTATEDARTICLES 2011-01-06 - -
NAME CHANGE AMENDMENT 2009-12-21 SUNCOAST NURSERY & TIKI HUTS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000723161 (No Image Available) ACTIVE 1000001019478 DADE 2024-11-08 2044-11-13 $ 1,084.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000723161 ACTIVE 1000001019478 DADE 2024-11-08 2044-11-13 $ 1,084.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-15

USAspending Awards / Contracts

Procurement Instrument Identifier:
INP17PC00020
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
8960.00
Base And Exercised Options Value:
8960.00
Base And All Options Value:
8960.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2016-11-28
Description:
IGF::OT::IGF X:NOGRN, CONSTRUCTION, CHICKEE REBUILD, BICY
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
Z2QA: REPAIR OR ALTERATION OF RESTORATION OF REAL PROPERTY (PUBLIC OR PRIVATE)
Procurement Instrument Identifier:
INP14PX02785
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-8832.00
Base And Exercised Options Value:
-8832.00
Base And All Options Value:
-8832.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2014-09-09
Description:
IGF::OT::IGF, RETHATCH CHICKEE ROOF, EVER, OCHOPEE, FL 34141, NO GREEN.
Naics Code:
238160: ROOFING CONTRACTORS
Product Or Service Code:
Z2QA: REPAIR OR ALTERATION OF RESTORATION OF REAL PROPERTY (PUBLIC OR PRIVATE)

USAspending Awards / Financial Assistance

Date:
2020-07-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24000.00
Total Face Value Of Loan:
24000.00
Date:
2014-06-20
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DIRECT FARM OWNERSHIP LOAN
Obligated Amount:
0.00
Face Value Of Loan:
300000.00
Total Face Value Of Loan:
300000.00
Date:
2014-06-20
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DIRECT OPERATING LOAN
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$24,000
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$24,222.25
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $24,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State