Search icon

SUNCOAST INFLATABLES, INC. - Florida Company Profile

Company Details

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

SUNCOAST INFLATABLES, 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: 03 Mar 1997 (28 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P97000019705
FEI/EIN Number 593430725

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

Address: 4971 110TH AVE N, CLEARWATER, FL, 33760, US
Mail Address: 507 ERIE AVENUE, TAMPA, FL, 33606
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNIGHT DONNA J President 507 ERIE AVE, TAMPA, FL, 33606
KNIGHT JASON M Vice President 507 ERIE AVE, TAMPA, FL, 33606
KNIGHT JENNIFER L Secretary 507 ERIE AVE, TAMPA, FL, 33606
KNIGHT WILLIAM H Treasurer 507 ERIE AVE, TAMPA, FL, 33606
R. JAMES ROBBINS, JR. Agent 101 EAST KENNEDY BOULEVARD, TAMPA, FL, 336020000

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2000-04-10 R. JAMES ROBBINS, JR, . -
REGISTERED AGENT ADDRESS CHANGED 2000-04-10 101 EAST KENNEDY BOULEVARD, SUITE 3700, TAMPA, FL 33602-0000 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-22 4971 110TH AVE N, CLEARWATER, FL 33760 -

Documents

Name Date
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-01-29
ANNUAL REPORT 2002-01-09
ANNUAL REPORT 2001-01-26
ANNUAL REPORT 2000-08-01
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-04-22
Domestic Profit Articles 1997-03-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347192767 0420600 2024-01-04 4971 110TH AVE. N, CLEARWATER, FL, 33760
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-01-04
Case Closed 2024-04-09

Related Activity

Type Complaint
Activity Nr 2114926
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 F06
Issuance Date 2024-03-05
Current Penalty 1244.4
Initial Penalty 2074.0
Final Order 2024-03-29
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(6): The employer did not ensure that each container of hazardous chemicals in the workplace was labeled, tagged or marked with the information specified under paragraphs (f)(6)(i) through (ii) of this section: a) At 4971 110th Ave. N Clearwater, Florida: On or about January 4, 2024, the employer exposed employees in the storage and service area were exposed to chemical hazards, in that, employer did not ensure that each container of hazardous chemicals in the workplace was labeled, tagged or marked with the product identifier, signal word, hazard statement(s), pictogram(s), precautionary statement(s).

Date of last update: 02 Apr 2025

Sources: Florida Department of State