Search icon

SUNCOAST CUSTOMS OF SOUTH WEST FL INC - Florida Company Profile

Company Details

Entity Name: SUNCOAST CUSTOMS OF SOUTH WEST FL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNCOAST CUSTOMS OF SOUTH WEST FL 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: 30 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2017 (8 years ago)
Document Number: P12000074417
FEI/EIN Number 46-0904068

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

Address: 2075 12TH STREET, SARASOTA, FL, 34236, US
Mail Address: 2075 12TH STREET, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
L J ASSOCIATES USA INC Agent 440 S TAMIAMI TRAIL, OSPREY, FL, 34229
PRECHT STEPHEN E President 2679 NOVUS PLACE, SARASOTA, FL, 34237

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000044579 WHEELNTIREPACKAGE.COM EXPIRED 2015-05-04 2020-12-31 - 2065 12TH STREET, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-12-01 2075 12TH STREET, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2025-12-01 2075 12TH STREET, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-01 2075 12TH STREET, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2024-12-01 2075 12TH STREET, SARASOTA, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 440 S TAMIAMI TRAIL, OSPREY, FL 34229 -
REGISTERED AGENT NAME CHANGED 2017-09-28 L J ASSOCIATES USA INC -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000726224 TERMINATED 1000000801627 SARASOTA 2018-10-24 2038-10-31 $ 332.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J18000714824 TERMINATED 1000000800812 SARASOTA 2018-10-17 2038-10-24 $ 1,164.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J18000398461 TERMINATED 1000000784890 SARASOTA 2018-05-31 2038-06-06 $ 1,420.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J17000404717 TERMINATED 1000000749376 SARASOTA 2017-07-03 2037-07-13 $ 2,291.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J17000404725 TERMINATED 1000000749377 SARASOTA 2017-07-03 2037-07-13 $ 1,075.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J15000765616 TERMINATED 1000000674200 SARASOTA 2015-05-01 2035-07-15 $ 751.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-09-28
Off/Dir Resignation 2016-05-31
ANNUAL REPORT 2016-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7875287209 2020-04-28 0455 PPP 2075 12TH STREET, SARASOTA, FL, 34237
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7961.79
Loan Approval Amount (current) 7961.79
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34237-0001
Project Congressional District FL-17
Number of Employees 2
NAICS code 811490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8066.49
Forgiveness Paid Date 2021-08-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State