Search icon

SUNCOAST PROPERTY RENTALS, INC. - Florida Company Profile

Company Details

Entity Name: SUNCOAST PROPERTY RENTALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNCOAST PROPERTY RENTALS, 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: 20 Jan 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P09000006052
FEI/EIN Number 264108542

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

Address: 5971 POWERS AVE SUITE 1, JACKSONVILLE, FL, 32217, US
Mail Address: 2771-29 MONUMENT RD, #306, JACKSONVILLE, FL, 32225, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHLEEF ROBERT President 2771-29 MONUMENT RD, #306, JACKSONVILLE, FL, 32225
SCHLEEF ROBERT D Agent 12086 FT CAROLINE ROAD SUITE 502, JACKSONVILLE, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000069717 SUNCOAST PROPERTY RENOVATIONS EXPIRED 2010-07-29 2015-12-31 - 12086 FT. CAROLINE RD., SUITE 501, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2014-01-28 5971 POWERS AVE SUITE 1, JACKSONVILLE, FL 32217 -
CHANGE OF PRINCIPAL ADDRESS 2013-07-17 5971 POWERS AVE SUITE 1, JACKSONVILLE, FL 32217 -
AMENDMENT 2013-07-17 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-18 12086 FT CAROLINE ROAD SUITE 502, JACKSONVILLE, FL 32225 -
REGISTERED AGENT NAME CHANGED 2011-01-06 SCHLEEF, ROBERT D -
AMENDMENT 2009-02-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000543503 TERMINATED 1000000610349 DUVAL 2014-04-17 2024-05-01 $ 2,343.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000543511 TERMINATED 1000000610350 DUVAL 2014-04-17 2034-05-01 $ 444.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13001358986 TERMINATED 1000000524275 DUVAL 2013-08-28 2023-09-05 $ 1,809.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
Amendment 2013-07-17
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-04-06
Off/Dir Resignation 2009-04-20
Amendment 2009-02-05
Domestic Profit 2009-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State