Search icon

SUNCOAST MARKETING OF TAMPA BAY, INC. - Florida Company Profile

Company Details

Entity Name: SUNCOAST MARKETING OF TAMPA BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNCOAST MARKETING OF TAMPA BAY, 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: 22 Jul 1996 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Oct 2009 (16 years ago)
Document Number: P96000061143
FEI/EIN Number 593385553

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

Address: 2240 Belleair Rd, Clearwater, FL, 33764, US
Mail Address: 34719 Shelly Bridge Rd, Bulverde, TX, 78163, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Edwards Pamela E Vice President 25 Hillside Dr, Warren, PA, 16365
EDWARDS Peter G President 34719 Shelly Bridge Pt, Bulverde, TX, 78163
O'CONNOR PATRICK M Agent O'Connor Law Firm, Clearwater, FL, 33764

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 O'Connor Law Firm, 2240 Belleair Rd, 115, Clearwater, FL 33764 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 2240 Belleair Rd, 115, Clearwater, FL 33764 -
CHANGE OF MAILING ADDRESS 2024-04-24 2240 Belleair Rd, 115, Clearwater, FL 33764 -
CANCEL ADM DISS/REV 2009-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2000-03-23 O'CONNOR, PATRICK MESQ -
REINSTATEMENT 2000-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State