Search icon

SUNCOAST LAMINATION, INC. - Florida Company Profile

Company Details

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

SUNCOAST LAMINATION, 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: 12 Sep 1991 (34 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: S79826
FEI/EIN Number 650284376

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

Address: 13000-56 S. CLEVELAND AVE #211, FT. MYERS, FL, 33907
Mail Address: 13000-56 S. CLEVELAND AVE #211, FT. MYERS, FL, 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAVAGE FRANCIS President 13300 56 CLEVELAND AVE. 21, FORT MYERS, FL, 33907
SAVAGE FRANCIS Vice President 13300-56 S CLEVELAND AVE # 211, FORT MYERS, FL, 33907
SAVAGE FRANCIS J Agent 13300 56 S CLEVELAND AVE, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2000-02-08 13300 56 S CLEVELAND AVE, STE 211, FORT MYERS, FL 33907 -
REINSTATEMENT 1997-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1992-08-28 13000-56 S. CLEVELAND AVE #211, FT. MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 1992-08-28 13000-56 S. CLEVELAND AVE #211, FT. MYERS, FL 33907 -

Documents

Name Date
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-03-12
ANNUAL REPORT 2000-02-08
ANNUAL REPORT 1999-04-09
ANNUAL REPORT 1998-04-13
REINSTATEMENT 1997-12-31
ANNUAL REPORT 1995-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109611541 0420600 1994-08-25 206 CENTER ROAD, FT. MYERS, FL, 33907
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1994-08-25
Case Closed 1994-10-31

Related Activity

Type Complaint
Activity Nr 76742238
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 1994-08-30
Abatement Due Date 1994-10-02
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1994-08-30
Abatement Due Date 1994-10-02
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1994-08-30
Abatement Due Date 1994-10-02
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A02
Issuance Date 1994-08-30
Abatement Due Date 1994-10-02
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State