Search icon

SUNCOAST FEEDERS, INC. - Florida Company Profile

Company Details

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

SUNCOAST FEEDERS, 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: 10 Jul 2006 (19 years ago)
Date of dissolution: 06 Aug 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Aug 2018 (7 years ago)
Document Number: P06000091399
FEI/EIN Number 205172690

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

Address: 13454 CHAMBORD ST., BROOKSVILLE, FL, 34613, US
Mail Address: 13454 CHAMBORD ST., BROOKSVILLE, FL, 34613, US
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUNCOAST FEEDERS, INC. 401K PLAN 2014 205172690 2015-04-01 SUNCOAST FEEDERS, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 333200
Sponsor’s telephone number 3525975572
Plan sponsor’s address 13454 CHAMBORD STREET, BROOKSVILLE, FL, 34613

Signature of

Role Plan administrator
Date 2015-04-01
Name of individual signing MICHAEL SNYDER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-04-01
Name of individual signing MICHAEL SNYDER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
RUMMEL MICHAEL J Vice President 11250 Kodiak Wren, Brooksville, FL, 34614
SNYDER MICHAEL E President 262 MONROE AVENUE, MASARYKTOWN, FL, 34604
SNYDER MICHAEL E Treasurer 262 MONROE AVE, MASARYKTOWN, 34604
RUMMEL MICHAEL J Secretary 11250 Kodiak Wren, Brooksville, FL, 34614
SNYDER MICHAEL E Agent 13454 CHAMBORD ST., BROOKSVILLE, FL, 34613

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-08-06 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 13454 CHAMBORD ST., BROOKSVILLE, FL 34613 -
REGISTERED AGENT NAME CHANGED 2011-03-16 SNYDER, MICHAEL E -
CHANGE OF PRINCIPAL ADDRESS 2006-07-19 13454 CHAMBORD ST., BROOKSVILLE, FL 34613 -
CHANGE OF MAILING ADDRESS 2006-07-19 13454 CHAMBORD ST., BROOKSVILLE, FL 34613 -

Documents

Name Date
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State