Entity Name: | SUNCOAST SERVICE & SUPPLY CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUNCOAST SERVICE & SUPPLY CORP. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Jul 2007 (18 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 10 Jul 2014 (11 years ago) |
Document Number: | P07000077443 |
FEI/EIN Number |
260491146
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7996 W 26th CT, Hialeah, FL, 33016, US |
Mail Address: | 7996 W 26th CT, Hialeah, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES ANGELA M | President | 20125 Skokie Dr, MIAMI, FL, 33015 |
MICHAEL TORRES | Agent | 8311 NW 179th street, Hialeah, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-12 | 7996 W 26th CT, Hialeah, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2019-04-12 | 7996 W 26th CT, Hialeah, FL 33016 | - |
NAME CHANGE AMENDMENT | 2014-07-10 | SUNCOAST SERVICE & SUPPLY CORP. | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-02 | 8311 NW 179th street, Hialeah, FL 33015 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State