Entity Name: | SUNCOAST SECURITY RESOURCES OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUNCOAST SECURITY RESOURCES OF FLORIDA, 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: | 09 Feb 1998 (27 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | P98000012946 |
FEI/EIN Number |
593647614
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8873 D SW 95th Street, Ocala, FL, 34481, US |
Mail Address: | 8873 D SW 95th Street, Ocala, FL, 34481, US |
ZIP code: | 34481 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PINE VICKI L | President | 8873 D SW 95th Street, Ocala, FL, 34481 |
ROBERT C. GINDEL JR., P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-02-23 | Robert C. Gindel, Jr. P.A. | - |
REINSTATEMENT | 2022-02-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 8873 D SW 95th Street, Ocala, FL 34481 | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 8873 D SW 95th Street, Ocala, FL 34481 | - |
AMENDMENT | 2016-11-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-11 | 1500 GATEWAY BLVD., STE 220, BOYNTON BCH., FL 33426 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000260180 | ACTIVE | 1000000990702 | MARION | 2024-04-26 | 2044-05-01 | $ 3,084.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J23000447219 | ACTIVE | 1000000964102 | MARION | 2023-09-13 | 2043-09-20 | $ 5,562.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J23000311894 | ACTIVE | 1000000957545 | MARION | 2023-06-27 | 2043-07-05 | $ 55,631.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J21000560627 | ACTIVE | 1000000905636 | MARION | 2021-10-26 | 2031-11-03 | $ 1,051.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J21000560619 | ACTIVE | 1000000905635 | MARION | 2021-10-26 | 2041-11-03 | $ 31,083.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J19000579746 | ACTIVE | 1000000838406 | MARION | 2019-08-22 | 2029-08-28 | $ 423.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J19000579738 | ACTIVE | 1000000838405 | MARION | 2019-08-22 | 2039-08-28 | $ 1,022.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J19000532091 | ACTIVE | 1000000834733 | MARION | 2019-07-25 | 2039-08-07 | $ 839.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
REINSTATEMENT | 2022-02-23 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-01-12 |
Amendment | 2016-11-09 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-02 |
ANNUAL REPORT | 2014-04-07 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State