Search icon

SUN COAST HOUSING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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