Search icon

SUN COAST MEDICAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SUN COAST MEDICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN COAST MEDICAL SERVICES, 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: 15 Nov 1995 (29 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P95000087488
FEI/EIN Number 593347745

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

Address: 1310 STATE ROAD 37 NORTH, MULBERRY, FL, 33860
Mail Address: 1310 STATE ROAD 37 NORTH, MULBERRY, FL, 33860
ZIP code: 33860
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAIG PAULINE President 1310 STATE ROAD 37 NORTH, MULBERRY, FL, 33860
CRAIG PAULINE Treasurer 1310 STATE ROAD 37 NORTH, MULBERRY, FL, 33860
CRAIG PAULINE Director 1310 STATE ROAD 37 NORTH, MULBERRY, FL, 33860
DWYER JUDITH Vice President 1310 STATE ROAD 37 NORTH, MULBERRY, FL, 33860
DWYER JUDITH Secretary 1310 STATE ROAD 37 NORTH, MULBERRY, FL, 33860
DWYER JUDITH Director 1310 STATE ROAD 37 NORTH, MULBERRY, FL, 33860
THE LAW FIRM OF LAWRENCE J SPIEGEL CHRTD Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 1996-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State