Search icon

SUNCOAST SIGN & GRAPHICS, INC. - Florida Company Profile

Company Details

Entity Name: SUNCOAST SIGN & GRAPHICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNCOAST SIGN & GRAPHICS, 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: 25 Sep 1995 (30 years ago)
Date of dissolution: 20 Apr 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Apr 2009 (16 years ago)
Document Number: P95000073882
FEI/EIN Number 742881659

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

Address: 15640 WESTMINISTER AVE, CLEARWATER, FL, 33760
Mail Address: 15640 WESTMINISTER AVE, CLEARWATER, FL, 33760
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEIGHBOR DENNIS C Officer 15640 WESTMINISTER AVE, CLEARWATER, FL, 33767
NEIGHBOR DENNIS C Agent 15640 WESTMINISTER AVE, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-04-20 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-17 15640 WESTMINISTER AVE, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2008-01-17 15640 WESTMINISTER AVE, CLEARWATER, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-17 15640 WESTMINISTER AVE, CLEARWATER, FL 33760 -
NAME CHANGE AMENDMENT 2000-11-27 SUNCOAST SIGN & GRAPHICS, INC. -

Documents

Name Date
Voluntary Dissolution 2009-04-20
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-03-16
ANNUAL REPORT 2004-03-23
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-05-30
ANNUAL REPORT 2001-04-03
Name Change 2000-11-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State