Search icon

SUNCOAST PROFESSIONAL INSPECTION SERVICES, INC. - Florida Company Profile

Company Details

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

SUNCOAST PROFESSIONAL INSPECTION 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: 17 May 1999 (26 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P99000046563
FEI/EIN Number 593578867

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

Address: 7618 Par Avenue North, SAINT PETERSBURG, FL, 33710, US
Mail Address: PO Box 48065, SAINT PETERSBURG, FL, 33743, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATTERSON DAVID M President 7618 PAR AVENUE NORTH, SAINT PETERSBURG, FL, 33710
PATTERSON DAVID MICHAEL Agent 7618 PAR AVENUE, ST. PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-06-08 7618 Par Avenue North, SAINT PETERSBURG, FL 33710 -
REGISTERED AGENT NAME CHANGED 2017-01-10 PATTERSON, DAVID MICHAEL -
REINSTATEMENT 2017-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 7618 Par Avenue North, SAINT PETERSBURG, FL 33710 -
CANCEL ADM DISS/REV 2006-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000050569 TERMINATED 1000000731315 PINELLAS 2017-01-11 2037-01-26 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15000426995 ACTIVE 1000000668649 PINELLAS 2015-03-25 2035-04-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13000761271 ACTIVE 1000000489117 PINELLAS 2013-04-12 2033-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-08
REINSTATEMENT 2017-01-10
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State