Search icon

SUNCOAST ACUPUNCTURE ASSOCIATES, INC. - Florida Company Profile

Company Details

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

SUNCOAST ACUPUNCTURE ASSOCIATES, 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 Nov 1991 (33 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: S94343
FEI/EIN Number APPLIED FOR

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

Address: 2702 TAMPA BAY BLVD., TAMPA, FL, 33607
Mail Address: 2702 TAMPA BAY BLVD., TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CELPA, LUIS O. Director 12221 WOOD DUCK PLACE, TEMPLE TERRACE, FL
ULRICH, DANIEL Secretary 4910 CYPRESS STREET, TAMPA, FL
KALTAS, HARVENY Director 430 NORTH TAMIAMI TR. SC, SARASOTA, FL
CELPA, LUIS O. President 12221 WOOD DUCK PLACE, TEMPLE TERRACE, FL
CELPA, LUIS O. Treasurer 12221 WOOD DUCK PLACE, TEMPLE TERRACE, FL
ULRICH, DANIEL Director 4910 CYPRESS STREET, TAMPA, FL
KALTAS, HARVENY Vice President 430 NORTH TAMIAMI TR. SC, SARASOTA, FL
CELPA, LUIS O. Agent 2702 TAMPA BAY BLVD., TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State