Search icon

SUN COAST STAFFING - SOUTH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

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