Search icon

SUNCOAST JAZZ ENTERTAINMENT, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: SUNCOAST JAZZ ENTERTAINMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNCOAST JAZZ ENTERTAINMENT, 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: 01 Oct 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P09000081834
FEI/EIN Number 271054231

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

Address: 1210 JOSEPHINE ROAD, ROSEVILLE, MN, 55113-1803, US
Mail Address: 1210 JOSEPHINE ROAD, ROSEVILLE, MN, 55113-1803, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SUNCOAST JAZZ ENTERTAINMENT, INC., MINNESOTA 32421c3b-e5a6-ec11-91b9-00155d32b93a MINNESOTA

Key Officers & Management

Name Role Address
SIDWELL JEAN Treasurer 1210 JOSEPHINE ROAD, ROSEVILLE, MN, 551131803
FORRESTER, HART, BELISLE & WHITAKER, PL Agent -
SIDWELL CHRIS President 1210 JOSEPHINE ROAD, ROSEVILLE, MN, 551131803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000001687 SIDWELL PUBLISHING ACTIVE 2021-01-05 2026-12-31 - 404 NE 18TH AVE., CAPE CORAL, FL, 33909
G09000163000 PACIFIC COAST MUSIC EXPIRED 2009-10-07 2014-12-31 - 404 NE 18TH AVE., CAPE CORAL, FL, 33909
G10000000946 PACIFIC COAST MUSIC EXPIRED 2009-01-04 2014-12-31 - P.O. BOX 151442, CAPE CORAL, FL, 33915

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2022-03-21 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-21 1210 JOSEPHINE ROAD, ROSEVILLE, MN 55113-1803 -
CHANGE OF MAILING ADDRESS 2022-03-21 1210 JOSEPHINE ROAD, ROSEVILLE, MN 55113-1803 -
REGISTERED AGENT NAME CHANGED 2022-03-21 FORRESTER, HART, BELISLE & WHITAKER, PL -
REGISTERED AGENT ADDRESS CHANGED 2022-03-21 1429 COLONIAL BOULEVARD, SUITE 201, FORT MYERS, FL 33907 -

Documents

Name Date
ANNUAL REPORT 2023-01-31
Amendment 2022-03-21
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1193167802 2020-05-01 0455 PPP 404 18TH AVE, CAPE CORAL, FL, 33909
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15657
Loan Approval Amount (current) 15657
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CAPE CORAL, LEE, FL, 33909-0500
Project Congressional District FL-19
Number of Employees 2
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15838.8
Forgiveness Paid Date 2021-07-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State