Search icon

SUNCOAST SUBS, INC. - Florida Company Profile

Company Details

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

SUNCOAST SUBS, 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 Dec 1991 (33 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: V00686
FEI/EIN Number 593097492

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

Address: 7004 WEST WATERS AV., TAMPA, FL, 33634, US
Mail Address: 7004 WEST WATERS AVE., TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WADE DANIEL W President 7004 W WATERS AVE, TAMPA, FL
WADE JENIEL A. Vice President 7004 W WATERS AVE, TAMPA, FL
WADE DANIEL Agent 7004 WEST WATERS AVE, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1996-05-01 WADE, DANIEL -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 7004 WEST WATERS AV., TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 1996-05-01 7004 WEST WATERS AV., TAMPA, FL 33634 -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 7004 WEST WATERS AVE, TAMPA, FL 33634 -

Documents

Name Date
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-03-25
ANNUAL REPORT 1996-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State