Search icon

SUNCOAST PARKING LOT SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUNCOAST PARKING LOT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jan 1995 (31 years ago)
Document Number: P95000007962
FEI/EIN Number 593284248
Address: 9885 55th Avenue, N., St Petersburg, FL, 33708, US
Mail Address: 9885 55TH AVENUE, NORTH, St. Petersburg, FL, 33708, US
ZIP code: 33708
City: Saint Petersburg
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
File Florida Co. Agent 7021 University Blvd, Winter Park, FL, 32792
KNAPP WILLIAM B President 9885 55TH AVENUE, NORTH, St. Petersburg, FL, 33708
KNAPP WILLIAM B Secretary 9885 55TH AVENUE, NORTH, St. Petersburg, FL, 33708
KNAPP WILLIAM B Treasurer 9885 55TH AVENUE, NORTH, St. Petersburg, FL, 33708
KNAPP WILLIAM B Director 9885 55TH AVENUE, NORTH, St. Petersburg, FL, 33708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000037325 SUNCOAST ON-SITE SANITATION ACTIVE 2020-04-01 2025-12-31 - P.O. BOX 4255, SEMINOLE, FL, 33775

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-19 File Florida Co. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 7021 University Blvd, Winter Park, FL 32792 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 9885 55th Avenue, N., St Petersburg, FL 33708 -
CHANGE OF MAILING ADDRESS 2017-05-01 9885 55th Avenue, N., St Petersburg, FL 33708 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000680283 TERMINATED 1000000306303 PINELLAS 2012-10-11 2032-10-17 $ 10,262.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-09-27
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-22

USAspending Awards / Financial Assistance

Date:
2021-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
105000.00
Total Face Value Of Loan:
105000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26400.00
Total Face Value Of Loan:
26400.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26400.00
Total Face Value Of Loan:
26400.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$26,400
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,636.87
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $26,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State