Search icon

SUNCOAST TAMPA BAY BLOCK AND READY MIX CO., INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUNCOAST TAMPA BAY BLOCK AND READY MIX CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Sep 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P10000072036
FEI/EIN Number 273505514
Address: 5208 36TH AVENUE S., TAMPA, FL, 33619, US
Mail Address: 5208 36TH AVENUE S., TAMPA, FL, 33619, US
ZIP code: 33619
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sturrus Thomas President 5208 36TH AVE S, TAMPA, FL, 33619
Taylor John M Agent 5208 36TH AVE S, TAMPA, FL, 33619
Taylor John M Othe 5208 36TH AVENUE S., TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2019-12-06 - -
REGISTERED AGENT NAME CHANGED 2019-05-30 Taylor, John M -
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 5208 36TH AVE S, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2013-05-30 5208 36TH AVENUE S., TAMPA, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 5208 36TH AVENUE S., TAMPA, FL 33619 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001635920 TERMINATED 1000000543821 HILLSBOROU 2013-10-02 2033-11-07 $ 24,742.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J12000146392 TERMINATED 1000000253776 HILLSBOROU 2012-02-24 2032-03-01 $ 70,129.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-03
Amendment 2019-12-06
AMENDED ANNUAL REPORT 2019-05-30
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-31
ANNUAL REPORT 2015-04-14

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
551405.00
Total Face Value Of Loan:
551405.00

Paycheck Protection Program

Jobs Reported:
52
Initial Approval Amount:
$551,405
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$551,405
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$554,758.75
Servicing Lender:
Mercantile Bank
Use of Proceeds:
Payroll: $510,930
Utilities: $15,400
Healthcare: $25075

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State