Search icon

SUNCOAST SILKS INC. - Florida Company Profile

Company Details

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

SUNCOAST SILKS 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: 28 Oct 1992 (32 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P92000000461
FEI/EIN Number 593146210

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

Address: 3390 46TH AVENUE NORTH, ST. PETERSBURG, FL, 33714
Mail Address: P.O. BOX 12227, ST. PETERSBURG, FL, 33733
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORSON TERRIE President 890 EDEN ISLE BLVD., ST. PETERSBURG, FL
JOHNSON ROBERTA Treasurer 6821-59 WAY, PINELLAS PARK, FL
PEABODY MARY JANE Secretary 1924 KANSAS AVENUE, N.E., ST. PETERSBURG, FL
CORSON TERRIE Agent 890 EDEN ISLE BLVD, ST. PETERSBURG, FL, 33704

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-26 3390 46TH AVENUE NORTH, ST. PETERSBURG, FL 33714 -
REGISTERED AGENT ADDRESS CHANGED 1995-03-16 890 EDEN ISLE BLVD, ST. PETERSBURG, FL 33704 -

Documents

Name Date
ANNUAL REPORT 2009-02-16
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-02-10
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-04-12
ANNUAL REPORT 2000-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State