Search icon

SUNCOAST ELECTRIC, INC. - Florida Company Profile

Company Details

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

SUNCOAST ELECTRIC, 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: 20 Dec 2018 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 20 Dec 2018 (6 years ago)
Document Number: P19000000385
FEI/EIN Number 91-1828301

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

Address: 6100 HAINES ROAD N, ST PETERSBURG, FL, 33714, US
Mail Address: 6100 HAINES ROAD N, ST PETERSBURG, FL, 33714, US
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUNCOAST 401(K) SAVINGS PLAN 2023 911828301 2025-03-13 SUNCOAST ELECTRIC INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 238210
Sponsor’s telephone number 7273472176
Plan sponsor’s address 6100 HAINES ROAD NORTH, ST PETERSBURG, FL, 337142913

Signature of

Role Plan administrator
Date 2025-03-13
Name of individual signing MACKENZIE MAY
Valid signature Filed with authorized/valid electronic signature
SUNCOAST 401(K) SAVINGS PLAN 2022 911828301 2023-11-28 SUNCOAST ELECTRIC INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 238210
Sponsor’s telephone number 7273472176
Plan sponsor’s address 6100 HAINES ROAD NORTH, ST PETERSBURG, FL, 337142913

Signature of

Role Plan administrator
Date 2023-11-28
Name of individual signing MACKENZIE MAY
Valid signature Filed with authorized/valid electronic signature
SUNCOAST 401(K) SAVINGS PLAN 2021 911828301 2023-01-13 SUNCOAST ELECTRIC INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 238210
Sponsor’s telephone number 7273472176
Plan sponsor’s address 6100 HAINES ROAD NORTH, ST PETERSBURG, FL, 337142913

Signature of

Role Plan administrator
Date 2023-01-13
Name of individual signing LISA MAY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-01-13
Name of individual signing LISA MAY
Valid signature Filed with authorized/valid electronic signature
SUNCOAST 401(K) SAVINGS PLAN 2020 911828301 2023-01-13 SUNCOAST ELECTRIC INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 238210
Sponsor’s telephone number 7273472176
Plan sponsor’s address 6100 HAINES ROAD, ST PETERSBURG, FL, 337142913

Signature of

Role Plan administrator
Date 2023-01-13
Name of individual signing LISA MAY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-01-13
Name of individual signing LISA MAY
Valid signature Filed with authorized/valid electronic signature
SUNCOAST 401(K) SAVINGS JPLAN 2019 911828301 2022-05-25 SUNCOAST ELECTRIC INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 238210
Sponsor’s telephone number 7273472176
Plan sponsor’s DBA name SUNCOAST ELECTRIC INC.
Plan sponsor’s address 6100 HAINES RD N APT A, ST PETERSBURG, FL, 337141302

Signature of

Role Plan administrator
Date 2022-05-25
Name of individual signing LISA MAY
Valid signature Filed with authorized/valid electronic signature
SUNCOAST 401(K) SAVINGS PLAN 2018 911828301 2019-05-17 SUNCOAST ELECTRIC INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 238210
Sponsor’s telephone number 7273472176
Plan sponsor’s address 7199 30TH AVE N, ST PETERSBURG, FL, 337102913

Signature of

Role Plan administrator
Date 2019-05-17
Name of individual signing LISA MAY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-05-17
Name of individual signing LISA MAY
Valid signature Filed with authorized/valid electronic signature
SUNCOAST 401(K) SAVINGS PLAN 2017 911828301 2018-07-06 SUNCOAST ELECTRIC INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 238210
Sponsor’s telephone number 7273472176
Plan sponsor’s address 7199 30TH AVE N, ST PETERSBURG, FL, 337102913

Signature of

Role Plan administrator
Date 2018-07-06
Name of individual signing LISA MAY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-06
Name of individual signing LISA MAY
Valid signature Filed with authorized/valid electronic signature
SUNCOAST 401(K) SAVINGS PLAN 2016 911828301 2017-07-14 SUNCOAST ELECTRIC INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 238210
Sponsor’s telephone number 7273472176
Plan sponsor’s address 7199 30TH AVE N, ST PETERSBURG, FL, 337102913

Signature of

Role Plan administrator
Date 2017-07-14
Name of individual signing LISA MAY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-14
Name of individual signing LISA MAY
Valid signature Filed with authorized/valid electronic signature
SUNCOAST 401(K) SAVINGS PLAN 2015 911828301 2016-04-28 SUNCOAST ELECTRIC INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 238210
Sponsor’s telephone number 7273472176
Plan sponsor’s address 7199 30TH AVE N, ST PETERSBURG, FL, 337102913

Signature of

Role Plan administrator
Date 2016-04-28
Name of individual signing TAMMY WINEICKI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-04-28
Name of individual signing TAMMY WINEICKI
Valid signature Filed with authorized/valid electronic signature
SUNCOAST 401(K) SAVINGS PLAN 2014 911828301 2015-11-18 SUNCOAST ELECTRIC INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 238210
Sponsor’s telephone number 7273472176
Plan sponsor’s address 7199 30TH AVE N, ST PETERSBURG, FL, 337102913

Signature of

Role Plan administrator
Date 2015-11-18
Name of individual signing LISA MAY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-11-18
Name of individual signing LISA MAY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MAY WILLIAM E President 6100 HAINES ROAD N, ST PETERSBURG, FL, 33714
MAY LISA M Treasurer 6100 HAINES ROAD N, ST PETERSBURG, FL, 33714
Logan Daniel Vice Pr Vice President 6100 HAINES ROAD N, ST PETERSBURG, FL, 33714
William May EPreside Agent 6100 HAINES ROAD N, ST PETERSBURG, FL, 33714

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-09 William, May E, President -
REGISTERED AGENT ADDRESS CHANGED 2021-02-09 6100 HAINES ROAD N, ST PETERSBURG, FL 33714 -
VOLUNTARY DISSOLUTION 2020-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 6100 HAINES ROAD N, ST PETERSBURG, FL 33714 -
CHANGE OF MAILING ADDRESS 2020-01-21 6100 HAINES ROAD N, ST PETERSBURG, FL 33714 -
CONVERSION 2018-12-20 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS F97000004038. CONVERSION NUMBER 300000189013

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-25
Domestic Profit 2018-12-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310071253 0420600 2006-06-21 102 2ND ST. EAST, BRADENTON, FL, 34208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-06-21
Case Closed 2006-09-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2006-07-13
Abatement Due Date 2006-07-18
Current Penalty 393.75
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 E
Issuance Date 2006-07-13
Abatement Due Date 2006-07-18
Current Penalty 393.75
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260405 A02 IIB
Issuance Date 2006-07-13
Abatement Due Date 2006-07-18
Current Penalty 393.75
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 2006-07-13
Abatement Due Date 2006-07-18
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 A02 II
Issuance Date 2006-07-13
Abatement Due Date 2006-07-18
Nr Instances 1
Nr Exposed 20
Gravity 01
302568217 0420600 1999-07-27 420 6TH AVE., SOUTH, ST. PETERSBURG, FL, 33701
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-07-27
Case Closed 1999-08-04
102962669 0420600 1989-06-27 SUNSET POINT & US 19, CLEARWATER, FL, 34619
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-06-27
Case Closed 1989-07-24
18242230 0420600 1989-05-19 110 N. MILLER RD., VALRICO, FL, 33594
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-05-19
Case Closed 1989-08-21

Related Activity

Type Referral
Activity Nr 900967811
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1989-07-10
Abatement Due Date 1989-07-13
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-07-10
Abatement Due Date 1989-08-12
Current Penalty 60.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1989-07-10
Abatement Due Date 1989-08-12
Current Penalty 60.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 H01
Issuance Date 1989-07-10
Abatement Due Date 1989-08-12
Current Penalty 60.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-07-10
Abatement Due Date 1989-07-13
Nr Instances 1
Nr Exposed 2
Gravity 01
102956679 0420600 1988-01-20 206 - 2ND STREET EAST, BRADENTON, FL, 33508
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-01-20
Case Closed 1988-03-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 A02 IIE
Issuance Date 1988-03-23
Abatement Due Date 1988-03-29
Nr Instances 12
Nr Exposed 6
101746519 0420600 1987-02-12 490 1ST AVENUE SOUTH, ST. PETERSBURG, FL, 33731
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-02-13
Case Closed 1987-03-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1987-03-03
Abatement Due Date 1987-03-09
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
101051407 0420600 1986-04-25 1501 - 72ND STREET, NORTH, ST. PETERSBURG, FL, 33733
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-29
Case Closed 1986-07-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1986-05-28
Abatement Due Date 1986-06-02
Current Penalty 160.0
Initial Penalty 320.0
Nr Instances 2
Nr Exposed 3
Citation ID 02001A
Citaton Type Other
Standard Cited 19260400 A
Issuance Date 1986-05-28
Abatement Due Date 1986-06-02
Nr Instances 1
Nr Exposed 1
Citation ID 02001B
Citaton Type Other
Standard Cited 19260400 A
Issuance Date 1986-05-28
Abatement Due Date 1986-06-02
Nr Instances 1
Nr Exposed 1
Citation ID 02001C
Citaton Type Other
Standard Cited 19260400 A
Issuance Date 1986-05-28
Abatement Due Date 1986-06-02
Nr Instances 1
Nr Exposed 1
1189570 0420600 1984-08-07 7556 HINSON ST, ORLANDO, FL, 32811
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1984-08-08
Case Closed 1984-09-14

Related Activity

Type Complaint
Activity Nr 70621875
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1984-08-17
Abatement Due Date 1984-08-20
Current Penalty 100.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1984-08-17
Abatement Due Date 1984-08-20
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
1700186 0420600 1984-06-27 150 2ND AV N, ST PETERSBURG, FL, 33702
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-06-28
Case Closed 1984-06-28
1697952 0420600 1984-05-09 7556 HINSON ST, ORLANDO, FL, 32811
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1984-05-09
Case Closed 1984-05-09

Related Activity

Type Complaint
Activity Nr 70586318
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-02-22
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1973-03-06
Abatement Due Date 1973-03-09
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1973-03-06
Abatement Due Date 1973-03-09
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19030002
Issuance Date 1973-03-06
Abatement Due Date 1973-03-09
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4085978409 2021-02-06 0455 PPS 6100 Haines Rd N, Saint Petersburg, FL, 33714-1372
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207500
Loan Approval Amount (current) 207500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33714-1372
Project Congressional District FL-14
Number of Employees 20
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 209033.19
Forgiveness Paid Date 2021-11-10
5921167102 2020-04-14 0455 PPP 6100 Haines Road, SAINT PETERSBURG, FL, 33714-1302
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 276902
Loan Approval Amount (current) 276902
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33714-1302
Project Congressional District FL-14
Number of Employees 29
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 279509.49
Forgiveness Paid Date 2021-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State