Entity Name: | SUNCOAST PROMOTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUNCOAST PROMOTIONS, 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: |
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: | 20 Oct 2008 (17 years ago) |
Document Number: | P08000094390 |
FEI/EIN Number |
264094183
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 Venetian Dr, Unit 11, CLEARWATER, FL, 33755, US |
Mail Address: | 300 Venetian Dr, Unit 11, CLEARWATER, FL, 33755, US |
ZIP code: | 33755 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LATIMER RUSSELL | President | 300 Venetian Dr, Unit 11, CLEARWATER, FL, 33755 |
LATIMER RUSSELL | Agent | 300 Venetian Dr, Unit 11, CLEARWATER, FL, 33755 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-17 | 300 Venetian Dr, Unit 11, CLEARWATER, FL 33755 | - |
CHANGE OF MAILING ADDRESS | 2014-04-17 | 300 Venetian Dr, Unit 11, CLEARWATER, FL 33755 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-17 | 300 Venetian Dr, Unit 11, CLEARWATER, FL 33755 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-07 | LATIMER, RUSSELL | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-30 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-02-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State