Search icon

SUNCOAST ACTIVITY LINE, INC. - Florida Company Profile

Company Details

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

SUNCOAST ACTIVITY LINE, 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: 04 Dec 1992 (32 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P92000009489
FEI/EIN Number 593169386

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

Address: 1520 GULF BLVD, SUITE #1703, CLEARWATER, FL, 33767, US
Mail Address: 1520 GULF BLVD, SUITE #1703, CLEARWATER, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOONE JOHN J President 1520 GULF BLVD #1703, CLEARWATER, FL, 33767
PONTRELLO WILLIAM G Agent 619 CHESTNUT STREET, CLEARWATER, FL, 34616

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-12 1520 GULF BLVD, SUITE #1703, CLEARWATER, FL 33767 -
CHANGE OF MAILING ADDRESS 2001-04-12 1520 GULF BLVD, SUITE #1703, CLEARWATER, FL 33767 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-10 619 CHESTNUT STREET, Y, CLEARWATER, FL 34616 -
REINSTATEMENT 1995-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT NAME CHANGED 1992-12-30 PONTRELLO, WILLIAM GPA -

Documents

Name Date
ANNUAL REPORT 2005-03-04
ANNUAL REPORT 2004-05-19
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-09-24
ANNUAL REPORT 2001-04-12
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-10-15
ANNUAL REPORT 1996-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State