SUNCOAST CONSTRUCTION OF CENTRAL FLORIDA, INC. - Florida Company Profile
Headquarter
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 |
City: | Port Orange |
County: | Volusia |
Place of Formation: | FLORIDA |
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 |
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 | - | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State