Search icon

SUNCOAST TEAM SERVICES, INC. - Florida Company Profile

Company Details

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

SUNCOAST TEAM 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: 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: 25 Jan 1999 (26 years ago)
Date of dissolution: 30 Jul 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Jul 2018 (7 years ago)
Document Number: P99000008327
FEI/EIN Number 650889859

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

Address: 1034 16th St N, St Petersburg, FL, 33705, US
Mail Address: PO Box 15847, St. Petersburg, FL, 33733, US
ZIP code: 33705
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUNCOAST TEAM SERVICES 401(K) PLAN 2020 650889859 2021-08-18 SUNCOAST TEAM SERVICES, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541310
Sponsor’s telephone number 7275610764
Plan sponsor’s address 1034 16TH ST N, ST PETERSBURG, FL, 33705

Signature of

Role Plan administrator
Date 2021-08-18
Name of individual signing NICOLE SPENCE
Valid signature Filed with authorized/valid electronic signature
SUNCOAST TEAM SERVICES 401(K) PLAN 2019 650889859 2020-10-12 SUNCOAST TEAM SERVICES, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541310
Sponsor’s telephone number 7275610764
Plan sponsor’s address 1034 16TH ST N, ST PETERSBURG, FL, 33705

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing NICOLE SPENCE
Valid signature Filed with authorized/valid electronic signature
SUNCOAST TEAM SERVICES 401(K) PLAN 2018 650889859 2019-06-12 SUNCOAST TEAM SERVICES, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541310
Sponsor’s telephone number 7275610764
Plan sponsor’s address 1034 16TH ST N, ST PETERSBURG, FL, 33705

Signature of

Role Plan administrator
Date 2019-06-12
Name of individual signing NICOLE SPENCE
Valid signature Filed with authorized/valid electronic signature
SUNCOAST TEAM SERVICES 401(K) PLAN 2017 650889859 2018-08-29 SUNCOAST TEAM SERVICES, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541310
Sponsor’s telephone number 7275610764
Plan sponsor’s address 1034 16TH ST N, ST PETERSBURG, FL, 33705

Signature of

Role Plan administrator
Date 2018-08-29
Name of individual signing NICOLE SPENCE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
STRICKLAND THOMAS L Director PO Box 15847, St. Petersburg, FL, 33733
Goulish Andrew J Vice President PO Box 15847, St. Petersburg, FL, 33733
STRICKLAND THOMAS L Agent 1034 16th St N, St Petersburg, FL, 33705

Events

Event Type Filed Date Value Description
CONVERSION 2018-07-30 - CONVERSION MEMBER. RESULTING CORPORATION WAS L18000182688. CONVERSION NUMBER 900000184219
CHANGE OF PRINCIPAL ADDRESS 2018-01-31 1034 16th St N, St Petersburg, FL 33705 -
CHANGE OF MAILING ADDRESS 2018-01-31 1034 16th St N, St Petersburg, FL 33705 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-31 1034 16th St N, St Petersburg, FL 33705 -
AMENDMENT 2005-05-02 - -
AMENDMENT 2004-12-28 - -
REGISTERED AGENT NAME CHANGED 2000-03-29 STRICKLAND, THOMAS L -

Documents

Name Date
ANNUAL REPORT 2018-01-31
AMENDED ANNUAL REPORT 2017-07-19
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State