Search icon

SUN COAST PLASTERING AND STUCCO OF CHARLOTTE COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: SUN COAST PLASTERING AND STUCCO OF CHARLOTTE COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN COAST PLASTERING AND STUCCO OF CHARLOTTE COUNTY, 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: 03 Apr 1991 (34 years ago)
Document Number: S42965
FEI/EIN Number 650253161

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

Mail Address: 11255 SW Boggess Ave, Arcadia, FL, 34269, US
Address: 18260 Paulson Dr C2, Port Charlotte, FL, 33954, US
ZIP code: 33954
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOWE JAMES R President 11255 SW Boggess Ave, ARCADIA, FL, 34269
LOWE JAMES R Director 11255 SW Boggess Ave, ARCADIA, FL, 34269
LOWE DIANE Vice President 11255 SW Boggess Ave, ARCADIA, FL, 34269
LOWE DIANE Treasurer 11255 SW Boggess Ave, ARCADIA, FL, 34269
HACKETT JACK OII Agent FARR LAW FIRM, PUNTA GORDA, FL, 33950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000027809 SUN COAST CONSTRUCTION OF SOUTHWEST FLORIDA EXPIRED 2010-03-26 2015-12-31 - 9806 S.W. ELAINE AVENUE, ARCADIA, FL, 34269

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 FARR LAW FIRM, 99 NESBIT STREET, PUNTA GORDA, FL 33950 -
REGISTERED AGENT NAME CHANGED 2019-08-01 HACKETT, JACK O, II -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 18260 Paulson Dr C2, Port Charlotte, FL 33954 -
CHANGE OF MAILING ADDRESS 2019-04-24 18260 Paulson Dr C2, Port Charlotte, FL 33954 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-23
Reg. Agent Change 2019-08-01
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State