Search icon

SUNCOAST CIRCULATORY CENTER, INC. - Florida Company Profile

Company Details

Entity Name: SUNCOAST CIRCULATORY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNCOAST CIRCULATORY CENTER, 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: 02 Mar 1995 (30 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P95000017600
FEI/EIN Number 650560712

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

Address: 7412 6TH AVENUE NORTH WEST, BRADENTON, FL, 34209
Mail Address: 7412 6TH AVENUE NORTH WEST, BRADENTON, FL, 34209
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LADIKA JOSEPH A President 2010 59TH ST.W, BRADENTON, FL
LADIKA SANDY Secretary 2010 59TH ST. W, BRADENTON, FL
LADIKA SANDY Treasurer 2010 59TH ST. W, BRADENTON, FL
LADIKA JOSEPH E Agent 2010 49TH ST. W., BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-06-01 7412 6TH AVENUE NORTH WEST, BRADENTON, FL 34209 -
CHANGE OF MAILING ADDRESS 2025-06-01 7412 6TH AVENUE NORTH WEST, BRADENTON, FL 34209 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1997-02-14 LADIKA, JOSEPH E -
REINSTATEMENT 1996-10-24 - -
REINSTATEMENT 1996-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
DEBIT MEMO 1999-03-05
REINSTATEMENT 1998-12-10
ANNUAL REPORT 1997-02-14
DOCUMENTS PRIOR TO 1997 1995-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State