Entity Name: | SUNCOAST MOTOR CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUNCOAST MOTOR 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Nov 1995 (29 years ago) |
Document Number: | P95000083927 |
FEI/EIN Number |
593345161
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8755 PARK BLVD., SEMINOLE, FL, 33777 |
Mail Address: | 8755 PARK BLVD., SEMINOLE, FL, 33777 |
ZIP code: | 33777 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHMIDT WAYNE F | President | 8755 PARK BLVD., SEMINOLE, FL, 33777 |
SCHMIDT PHILIP A | Vice President | 8755 PARK BLVD., SEMINOLE, FL, 33777 |
SCHMIDT PHILIP A | Secretary | 8755 PARK BLVD., SEMINOLE, FL, 33777 |
SCHMIDT, JR. WAYNE F | Agent | 8755 PARK BLVD., SEMINOLE, FL, 33777 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-03-19 | SCHMIDT, JR., WAYNE F. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-19 | 8755 PARK BLVD., SEMINOLE, FL 33777 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-05-24 | 8755 PARK BLVD., SEMINOLE, FL 33777 | - |
CHANGE OF MAILING ADDRESS | 2005-05-24 | 8755 PARK BLVD., SEMINOLE, FL 33777 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-05-31 |
ANNUAL REPORT | 2021-05-12 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State