Search icon

SUNCOAST FLOORING, INC. - Florida Company Profile

Company Details

Entity Name: SUNCOAST FLOORING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNCOAST FLOORING, 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: 18 Nov 1996 (28 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P96000094145
FEI/EIN Number 593408094

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

Address: 2820 W FAIRFIELD DR, PENSACOLA, FL, 32505
Mail Address: 1648 KAUAI CT, GULF BREEZE, FL, 32563
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOOLLEN DAVID J President 1648 KAUAI CT, GULF BREEZE, FL, 32563
WOOLLEN DAVID J Agent 1648 KAUAI CT, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-02-27 2820 W FAIRFIELD DR, PENSACOLA, FL 32505 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-28 1648 KAUAI CT, GULF BREEZE, FL 32561 -
CHANGE OF PRINCIPAL ADDRESS 1999-02-25 2820 W FAIRFIELD DR, PENSACOLA, FL 32505 -
REGISTERED AGENT NAME CHANGED 1999-02-25 WOOLLEN, DAVID J -
AMENDMENT 1997-02-17 - -

Documents

Name Date
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-05-26
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-05-27
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-02-04
Off/Dir Resignation 2004-06-14
ANNUAL REPORT 2004-02-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State