Search icon

SUNCOAST ENVIRONMENTAL INTERNATIONAL, INC. - Florida Company Profile

Headquarter

Company Details

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

SUNCOAST ENVIRONMENTAL INTERNATIONAL, 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: 14 Feb 1994 (31 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P94000013035
FEI/EIN Number 593222386

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

Address: 8317 FRONT BEACH RD., SUITE 34D, PANAMA CITY BEACH, FL, 32407
Mail Address: 8317 FRONT BEACH RD., SUITE 34D, PANAMA CITY BEACH, FL, 32407
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SUNCOAST ENVIRONMENTAL INTERNATIONAL, INC., ILLINOIS CORP_62850787 ILLINOIS

Key Officers & Management

Name Role Address
JONES, KATHY Vice President 222 WOODLAWN DR, PANAMA CITY BEACH, FL, 32407
MCNEIL, RONALD A. President 13 NORRIEGO DRIVE, DESTIN, FL, 32541
MCNEIL RONALD A Agent 13 NORRIEGO RD, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 8317 FRONT BEACH RD., SUITE 34D, PANAMA CITY BEACH, FL 32407 -
CHANGE OF MAILING ADDRESS 2003-05-05 8317 FRONT BEACH RD., SUITE 34D, PANAMA CITY BEACH, FL 32407 -
REINSTATEMENT 2002-06-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-06-19 13 NORRIEGO RD, DESTIN, FL 32541 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1998-04-02 - -
REGISTERED AGENT NAME CHANGED 1998-04-02 MCNEIL, RONALD A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1995-10-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000088559 LAPSED 1000000006390 359 930 2004-08-10 2024-08-18 $ 13,776.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 703 W 15TH ST STE A, PANAMA CITY FL324012238
J03000301954 LAPSED 0000488017 00505 00178 2003-11-19 2023-12-10 $ 1,049.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MARIANNA SERVICE CENTER, 4230 LAFAYETTE ST, MARIANNA, FL324468234
J02000444178 LAPSED 2002 SC 005972 NC COUNTY COURT SARASOTA COUNTY 2002-10-03 2007-11-25 $3,186.74 FCCI INSURANCE COMPANY FKA FCCI MUTUAL INSURANCE COMPAN, 6300 UNIVERSITY PKWY, SARASOTA FL 34240
J02000378301 TERMINATED 02-0060 CC CNTY CRT IN WASHINGTON CNTY FL 2002-08-26 2007-09-20 $14,530.70 ASHLAND DISTRIBUTION CO., DIVISION OF ASHLAND, INC., 5200 BLAZER PARKWAY, DUBLIN, OH 43017
J02000252282 LAPSED 99-219 SP CNTY COURT FOR WASHINGTON CTY 2000-03-13 2007-06-26 $5,700.07 OILDOM PUBLISHING COMPANY, 14515 BRIARHILLS PARKWAY, #208, HOUSTON, TX 77077

Documents

Name Date
ANNUAL REPORT 2004-06-11
ANNUAL REPORT 2003-05-05
REINSTATEMENT 2002-06-19
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-09-23
REINSTATEMENT 1998-04-02
ANNUAL REPORT 1996-09-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State