Search icon

SUNCOAST PERFUSION SERVICES, INC. - Florida Company Profile

Company Details

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

SUNCOAST PERFUSION SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 May 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 May 2017 (8 years ago)
Document Number: P98000043711
FEI/EIN Number 593510723

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

Address: 4570 BLACKBERRY DR, FORT MYERS, FL, 33905, US
Mail Address: 4570 BLACKBERRY DR, FORT MYERS, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUNCOAST PERFUSION SERVICES 401(K) PLAN 2023 593510723 2024-05-21 SUNCOAST PERFUSION SERVICES, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 622000
Sponsor’s telephone number 2394500281
Plan sponsor’s address 4570 BLACKBERRY DR, FORT MYERS, FL, 33905

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-21
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
SUNCOAST PERFUSION SERVICES RETIREMENT TRUST 2018 593510723 2019-10-14 SUNCOAST PERFUSION SERVICES 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-04-01
Business code 621900
Sponsor’s telephone number 2393032107
Plan sponsor’s address 1140 LEE BLVD, 111, LEHIGH ACRES, FL, 33936

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing RAELENE TOTTERDALE
Valid signature Filed with authorized/valid electronic signature
SUNCOAST PERFUSION SERVICES RETIREMENT TRUST 2015 593510723 2016-07-25 SUNCOAST PERFUSION SERVICES 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-04-01
Business code 621900
Sponsor’s telephone number 2393032107
Plan sponsor’s address 1140 LEE BLVD., SUITE 111, LEHIGH ACRES, FL, 33936

Signature of

Role Plan administrator
Date 2016-07-25
Name of individual signing RAELENE TOTTERDALE
Valid signature Filed with authorized/valid electronic signature
SUNCOAST PERFUSION SERVICES RETIREMENT TRUST 2014 593510723 2015-07-13 SUNCOAST PERFUSION SERVICES 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-04-01
Business code 621900
Sponsor’s telephone number 2393032107
Plan sponsor’s address 1140 LEE BLVD., SUITE 111, LEHIGH ACRES, FL, 33936

Signature of

Role Plan administrator
Date 2015-07-13
Name of individual signing RAELENE TOTTERDALE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-13
Name of individual signing RAELENE TOTTERDALE
Valid signature Filed with authorized/valid electronic signature
SUNCOAST PERFUSION SERVICES RETIREMENT TRUST 2013 593510723 2014-07-28 SUNCOAST PERFUSION SERVICES 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-04-01
Business code 621900
Sponsor’s telephone number 2393032107
Plan sponsor’s address 1140 LEE BLVD., SUITE 111, LEHIGH ACRES, FL, 33936

Signature of

Role Plan administrator
Date 2014-07-28
Name of individual signing RAELENE TOTTERDALE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-28
Name of individual signing RAELENE TOTTERDALE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CORPORATE LEGAL SOLUTIONS, PLLC Agent -
TOTTERDALE RAELENE Director 4570 BLACKBERRY DR, FORT MYERS, FL, 33905
TOTTERDALE RAELENE President 4570 BLACKBERRY DR, FORT MYERS, FL, 33905
TOTTERDALE RAELENE Secretary 4570 BLACKBERRY DR, FORT MYERS, FL, 33905
TOTTERDALE RAELENE Treasurer 4570 BLACKBERRY DR, FORT MYERS, FL, 33905

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000059848 SUNCOAST PERIOPERATIVE SERVICES EXPIRED 2017-05-31 2022-12-31 - 4220 COUNTRY ROAD 78, FORT DENAUD, FL, 33935

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 4570 BLACKBERRY DR, FORT MYERS, FL 33905 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 5072 Annunciation Cir, Ave Maria, FL 34142 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-25 4570 BLACKBERRY DR, FORT MYERS, FL 33905 -
REGISTERED AGENT NAME CHANGED 2023-04-15 Corporate Legal Solutions -
AMENDMENT 2017-05-24 - -
REINSTATEMENT 2003-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000427332 TERMINATED 1000000870973 HENDRY 2020-12-22 2040-12-30 $ 2,397.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J15000869343 TERMINATED 1000000685252 PALM BEACH 2015-07-29 2035-08-27 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J15000802575 TERMINATED 1000000686548 LEE 2015-07-13 2025-07-29 $ 549.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13001352633 TERMINATED 1000000522655 LEE 2013-08-27 2033-09-05 $ 7,294.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000956293 TERMINATED 1000000502626 LEE 2013-05-09 2033-05-22 $ 3,919.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J11000306584 TERMINATED 1000000214742 LEE 2011-05-11 2031-05-18 $ 1,816.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J11000323514 TERMINATED 1000000214755 LEE 2011-05-09 2021-05-25 $ 3,297.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-19
Amendment 2017-05-24
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2816787900 2020-06-12 0455 PPP 4220 county road 78, Fort Denaud, FL, 33935
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63587
Loan Approval Amount (current) 63587
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Denaud, HENDRY, FL, 33935-0200
Project Congressional District FL-18
Number of Employees 16
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64212.27
Forgiveness Paid Date 2021-06-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State