Entity Name: | SUNCOAST TONER CARTRIDGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUNCOAST TONER CARTRIDGE, 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: | 03 May 1995 (30 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P95000036126 |
FEI/EIN Number |
593310988
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5441 PROVOST DR, HOLIDAY, FL, 34690, US |
Mail Address: | 5441 PROVOST DR, HOLIDAY, FL, 34690, US |
ZIP code: | 34690 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WAGNER PETER | Director | 2147 COLUSA COURT, PALM HARBOR, FL, 34683 |
WAGNER PETER | President | 2147 COLUSA COURT, PALM HARBOR, FL, 34683 |
MIKLOS STEVE | Director | 6922 RIVER ROAD, NEW PORT RICHEY, FL, 34652 |
MIKLOS STEVE | Treasurer | 6922 RIVER ROAD, NEW PORT RICHEY, FL, 34652 |
THOMPSON JOHN F | Director | 4206 CARROLLWOOD VILLAGE CT., TAMPA, FL, 33618 |
THOMPSON JOHN F | Secretary | 4206 CARROLLWOOD VILLAGE CT., TAMPA, FL, 33618 |
MARLOWE RUSSELL G | Agent | 9020 RANCHO DEL RIO, NEW PORT RICHEY, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-21 | 9020 RANCHO DEL RIO, SUITE 101, NEW PORT RICHEY, FL 34655 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-04-14 | 5441 PROVOST DR, HOLIDAY, FL 34690 | - |
CHANGE OF MAILING ADDRESS | 1998-04-14 | 5441 PROVOST DR, HOLIDAY, FL 34690 | - |
REINSTATEMENT | 1996-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-02 |
ANNUAL REPORT | 2007-02-28 |
ANNUAL REPORT | 2006-01-16 |
ANNUAL REPORT | 2005-03-21 |
ANNUAL REPORT | 2004-01-05 |
ANNUAL REPORT | 2003-04-14 |
ANNUAL REPORT | 2002-03-06 |
ANNUAL REPORT | 2001-01-25 |
ANNUAL REPORT | 2000-01-20 |
ANNUAL REPORT | 1999-02-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State