Entity Name: | SUN COAST STAFFING - SOUTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUN COAST STAFFING - SOUTH, 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: | 16 Sep 1996 (29 years ago) |
Date of dissolution: | 22 Sep 2000 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (25 years ago) |
Document Number: | P96000077346 |
FEI/EIN Number |
650695189
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4350 W. CYPRESS STREET, SUITE 101, TAMPA, FL, 33607 |
Mail Address: | 4350 W. CYPRESS STREET, SUITE 101, TAMPA, FL, 33607 |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ENTIN GEORGE D | Director | 5203 BAYSHORE BLVD., #4, TAMPA, FL, 33611 |
ENTIN GEORGE D | President | 5203 BAYSHORE BLVD., #4, TAMPA, FL, 33611 |
SIMERLY JULIAN C | Director | 16120 SW 76TH AVE., SOUTH MIAMI, FL, 33157 |
GARCIA EDUARDO | Director | 11841 SW 35TH TERRACE, MIAMI, FL, 33175 |
PAZ LOURDES | Director | 15560 SW 106TH LANE #1315, MIAMI, FL, 33196 |
MIGUEL VICKIE | Director | 8615 NW 8TH STREET #201, MIAMI, FL, 33126 |
BURDEN BRIAN A | Agent | 215 W. VERNE STREET, SUITE D, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 1999-04-21 |
ANNUAL REPORT | 1998-04-30 |
ANNUAL REPORT | 1997-05-13 |
DOCUMENTS PRIOR TO 1997 | 1996-09-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State