Search icon

SUNCOAST LEGAL SERVICES, INC. - Florida Company Profile

Company Details

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

SUNCOAST LEGAL 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: 15 Feb 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P99000014847
FEI/EIN Number 593560575

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

Address: 1005 N. MARION ST., TAMPA, FL, 33602, US
Mail Address: 1005 N. MARION ST., TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON G. MICHAEL President 1005 N. MARION ST., TAMPA, FL, 33602
BISCONTI RICHARD W Vice President 1005 N. MARION ST., TAMPA, FL, 33602
NELSON G. MICHAEL Agent 1005 N. MARION, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-11 1005 N. MARION ST., TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2008-01-11 1005 N. MARION ST., TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-11 1005 N. MARION, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2003-04-28 NELSON, G. MICHAEL -
REINSTATEMENT 2002-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000299389 TERMINATED 1000000090200 018827 001197 2008-08-27 2028-09-10 $ 1,879.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-03-03
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2000-06-09
Domestic Profit 1999-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State