Search icon

SUNCOAST SERVICE & SUPPLY CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
TORRES ANGELA M President 20125 Skokie Dr, MIAMI, FL, 33015
MICHAEL TORRES Agent 8311 NW 179th street, Hialeah, FL, 33015

Events

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 -

Documents

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