Entity Name: | SUN COAST HOUSING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUN COAST HOUSING, 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: | 02 Jan 1997 (28 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P97000000113 |
FEI/EIN Number |
593420330
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 116 RIVER ENCLAVE CT, BRADENTON, FL, 34212 |
Mail Address: | P.O. BOX 14416, BRADENTON, FL, 34280 |
ZIP code: | 34212 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRATER JEFF | President | 116 RIVER ENCLAVE CT, BRADENTON, FL, 34212 |
PRATER JEFF | Treasurer | 116 RIVER ENCLAVE CT, BRADENTON, FL, 34212 |
PRATER LOIS | Secretary | 116 RIVER ENCLAVE CT, BRADENTON, FL, 34212 |
PRATER JEFF | Agent | 116 RIVER ENCLAVE CT, BRADENTON, FL, 34212 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-06 | 116 RIVER ENCLAVE CT, BRADENTON, FL 34212 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-06 | 116 RIVER ENCLAVE CT, BRADENTON, FL 34212 | - |
REGISTERED AGENT NAME CHANGED | 2001-04-09 | PRATER, JEFF | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-02-22 |
ANNUAL REPORT | 2010-04-05 |
ANNUAL REPORT | 2009-02-17 |
ANNUAL REPORT | 2008-04-02 |
ANNUAL REPORT | 2007-04-06 |
ANNUAL REPORT | 2006-03-30 |
ANNUAL REPORT | 2005-04-25 |
ANNUAL REPORT | 2004-04-16 |
ANNUAL REPORT | 2003-04-07 |
ANNUAL REPORT | 2002-01-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State