Search icon

SUNCOAST INSTITUTE OF TECHNOLOGY, INC. - Florida Company Profile

Company Details

Entity Name: SUNCOAST INSTITUTE OF TECHNOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNCOAST INSTITUTE OF TECHNOLOGY, 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: 28 May 1997 (28 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P97000053437
FEI/EIN Number 593414203

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

Address: 9340 N FLORIDA AVE, SUITE A, TAMPA, FL, 33612, US
Mail Address: 9340 N FLORIDA AVE, SUITE A, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWANK GERALD E Director 610 47TH AVENUE NORTH, ST. PETERSBURG, FL, 33703
PARAMORE JOSEPH S Agent 9340 N FLORIDA AVE, TAMPA, FL, 33612
PARRAMORE JOSEPH S Director 610 47TH AVENUE NORTH, ST. PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2001-01-29 9340 N FLORIDA AVE, SUITE A, TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 1999-11-19 PARAMORE, JOSEPH S -
REINSTATEMENT 1999-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-03-25 9340 N FLORIDA AVE, SUITE A, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 1998-03-25 9340 N FLORIDA AVE, SUITE A, TAMPA, FL 33612 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000273627 LAPSED 2002-4645-CC 13TJ JUD CIRCUIT CIVIL DIVISIO 2002-06-21 2007-07-10 $30000.00 JOHN DISPENNETTE AND SHIRLEY DISPENNETTE, 1803 GOLFVIEW DRIVE SOUTH, PLANT CITY FLORIDA 33566

Documents

Name Date
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-04-17
REINSTATEMENT 1999-11-19
ANNUAL REPORT 1998-03-25
REG. AGENT CHANGE 1997-10-06
Domestic Profit Articles 1997-05-28
Off/Dir Resignation 1997-05-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State