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 |
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 | |||||||||||||||||||||||||||||||||
|
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 |
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 |
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 | - |
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