Search icon

SUNCOAST EXPRESS WASH, INC. - Florida Company Profile

Company Details

Entity Name: SUNCOAST EXPRESS WASH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNCOAST EXPRESS WASH, 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: 13 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2022 (3 years ago)
Document Number: P17000023195
FEI/EIN Number 82-1061866

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

Address: 4936 S CLEVELAND AVE, FORT MYERS, FL, 33907, US
Mail Address: 4806 GRIFFIN BLVD, FORT MYERS, FL, 33908, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAZZOLA CRAIG V President 4806 GRIFFIN BLVD, FORT MYERS, FL, 33908
MAZZOLA CAROLYN D Secretary 4806 GRIFFIN BLVD, FORT MYERS, FL, 33908
MAZZOLA CRAIG V Agent 4806 GRIFFIN BLVD, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-28 4936 S CLEVELAND AVE, FORT MYERS, FL 33907 -
REINSTATEMENT 2020-10-05 - -
REGISTERED AGENT NAME CHANGED 2020-10-05 MAZZOLA, CRAIG V -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-10-12
ANNUAL REPORT 2021-07-28
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-12
Domestic Profit 2017-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4461797205 2020-04-27 0455 PPP 4936 S Cleveland Ave, FORT MYERS, FL, 33907-1323
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28042.5
Loan Approval Amount (current) 28042.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33907-1323
Project Congressional District FL-19
Number of Employees 18
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 98993
Originating Lender Name Lake Michigan CU
Originating Lender Address GRAND RAPIDS, MI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28238.8
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State