Search icon

SUNCOAST CATTLE COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: SUNCOAST CATTLE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNCOAST CATTLE COMPANY, 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: 24 Oct 1995 (29 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P95000082437
FEI/EIN Number 593347054

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

Address: 1550 Peninsula Dr., Tavares, FL, 32778, US
Mail Address: 1550 Peninsula Dr., Tavares, FL, 32778, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOUNDS TERRELL President 1550 Peninsula Dr., Tavares, FL, 32778
BOUNDS BEVERLY F Secretary 1550 Peninsula Dr., Tavares, FL, 32778
BOUNDS TERRELL B Agent 1550 Peninsula Dr., Tavares, FL, 32778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-14 1550 Peninsula Dr., Tavares, FL 32778 -
CHANGE OF MAILING ADDRESS 2014-01-14 1550 Peninsula Dr., Tavares, FL 32778 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-14 1550 Peninsula Dr., Tavares, FL 32778 -
REGISTERED AGENT NAME CHANGED 2001-02-01 BOUNDS, TERRELL B -

Documents

Name Date
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State