Search icon

SUNCOAST ENGINEERING & DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: SUNCOAST ENGINEERING & DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNCOAST ENGINEERING & DESIGN, 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: 27 Aug 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P14000071667
FEI/EIN Number 47-1706525

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

Address: 13630 58TH STREET NORTH, 101, CLEARWATER, FL, 33760
Mail Address: 13630 58TH STREET NORTH, 101, CLEARWATER, FL, 33760
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNETT KEITH G Chief Executive Officer 7194 KEY HAVEN ROAD, #502, SEMINOLE, FL, 33777
BURNETT MARY E Chief Financial Officer 7194 KEY HAVEN ROAD, #502, SEMINOLE, FL, 33777
Arnett Thomas Vice President 6900 15th Ave. N, St. Petersburg, FL, 33710
BURNETT KEITH G Agent 7194 KEY HAVEN ROAD, SEMINOLE, FL, 33777

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 7194 KEY HAVEN ROAD, 502, SEMINOLE, FL 33777 -

Documents

Name Date
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-30
Domestic Profit 2014-08-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State