Search icon

SUN COAST REPAIR SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SUN COAST REPAIR SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN COAST REPAIR SERVICES, 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: 15 Jul 1994 (31 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P94000052456
FEI/EIN Number 650494559

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

Mail Address: P.O. BOX 650776, VERO BEACH, FL, 32965, US
Address: 1845 36TH AVENUE, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOTAW ROBERT J President 1845 36TH AVENUE, VERO BEACH, FL, 32960
MUNNI ALICIA Agent 886 11TH DRIVE, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-03-27 886 11TH DRIVE, VERO BEACH, FL 32960 -
REINSTATEMENT 2000-02-21 - -
CHANGE OF MAILING ADDRESS 2000-02-21 1845 36TH AVENUE, VERO BEACH, FL 32960 -
REGISTERED AGENT NAME CHANGED 2000-02-21 MUNNI, ALICIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2003-03-27
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-04-09
REINSTATEMENT 2000-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State