Search icon

SUNCOAST CONSTRUCTION OF CENTRAL FLORIDA, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: SUNCOAST CONSTRUCTION OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNCOAST CONSTRUCTION OF CENTRAL FLORIDA, 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: 22 Jun 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P07000072977
FEI/EIN Number 260433452

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

Address: 3817 S.Nova Rd., Port Orange, FL, 32127, US
Mail Address: 3817 S.Nova Rd., Port Orange, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SUNCOAST CONSTRUCTION OF CENTRAL FLORIDA, INC., ALABAMA 000-941-491 ALABAMA

Key Officers & Management

Name Role Address
THOMAS Mechille L Chief Executive Officer 3817 S.Nova Rd., Port Orange, FL, 32127
THOMAS Mechille L Agent 3817 S.Nova Rd., Port Orange, FL, 32127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-20 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-20 3817 S.Nova Rd., Suite 104-119, Port Orange, FL 32127 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-20 3817 S.Nova Rd., Suite 104-119, Port Orange, FL 32127 -
CHANGE OF MAILING ADDRESS 2021-03-20 3817 S.Nova Rd., Suite 104-119, Port Orange, FL 32127 -
REGISTERED AGENT NAME CHANGED 2021-03-20 THOMAS, Mechille Lee -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000164644 LAPSED 14-375-D4 LEON 2015-12-30 2021-03-07 $1,913.06 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J17000454704 LAPSED 2017-31039-CICI VOLUSIA COUNTY CIRCUIT COURT 2015-02-06 2022-08-08 $36,282.12 WCL HOLDINGS I, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FLORIDA 32802-3506
J14000897107 LAPSED 2014 32011 COUNTY COURT VOLUSIA COUNTY FL 2014-09-08 2019-09-10 $10,091.36 NATIONAL BUSINESS FURNITURE, LLC - ATLANTA, C/O TOMPKINS A FOSTER, PO BOX 3108, ORLANDO, FL 32802
J11000737606 LAPSED 10-CC-15527 CTY CT 9TH JUD ORANGE CTY FL 2011-11-02 2016-11-14 $9,863.34 CEMEX CONSTRUCTION MATERIALS FLORIDA, LLC, 3626 QUADRANGLE BLVD., SUITE 200, ORLANDO, FL 32817
J11000021134 TERMINATED 2010 33494 COCI VOLUSIA COUNTY COURT 2010-12-14 2016-01-12 $9873.67 PREMIUM FINANCING SPECIALISTS, INC., C/O WILLIAM M. LINDEMAN, P.A., POST OFFICE BOX 3506, ORLANDO, FL 32802
J10000018132 LAPSED 2009-32974CICI, DIVISION 32 CIRCUIT COURT VOLUSIA COUNTY 2009-12-01 2015-02-12 $185,022.26 GATE CONCRETE PRODUCTS COMPANY, 402 ZOO PARKWAY, JACKSONVILLE, FL 32226

Documents

Name Date
REINSTATEMENT 2021-03-20
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-27
AMENDED ANNUAL REPORT 2013-10-18
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-01-21
ANNUAL REPORT 2009-06-11
ANNUAL REPORT 2009-06-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311816425 0419700 2008-07-08 1567 N US HWY 1, ORMOND BEACH, FL, 32127
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-07-08
Emphasis S: COMMERCIAL CONSTR, L: FALL, S: FALL FROM HEIGHT
Case Closed 2009-04-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2008-07-30
Abatement Due Date 2008-08-04
Current Penalty 1638.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2008-07-30
Abatement Due Date 2008-08-04
Current Penalty 618.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 04
311814974 0419700 2008-04-09 NOVA ROAD, DAYTONA BEACH, FL, 32115
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-04-09
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: POWERED IND VEHICLE, S: FALL FROM HEIGHT, S: STRUCK-BY
Case Closed 2009-04-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2008-04-28
Abatement Due Date 2008-05-01
Current Penalty 100.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2008-04-28
Abatement Due Date 2008-05-01
Current Penalty 800.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 8
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2008-04-28
Abatement Due Date 2008-05-01
Current Penalty 800.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2008-04-28
Abatement Due Date 2008-05-22
Current Penalty 800.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2008-04-28
Abatement Due Date 2008-05-01
Current Penalty 2000.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2008-04-28
Abatement Due Date 2008-05-01
Current Penalty 1100.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040032 B03
Issuance Date 2008-04-28
Abatement Due Date 2008-05-06
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 00

Date of last update: 02 May 2025

Sources: Florida Department of State