Search icon

SUNCOAST BLINDS INC. - Florida Company Profile

Company Details

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

SUNCOAST BLINDS 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: 05 Aug 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Mar 2017 (8 years ago)
Document Number: V55428
FEI/EIN Number 650346137

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

Address: 3634-A Bonita Beach Road, BONITA SPRINGS, FL, 34134, US
Mail Address: 3634-A Bonita Beach Road, BONITA SPRINGS, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROTTEAU BEN President 25873 PEBBLECREEK DRIVE, BONITA SPRINGS, FL, 34135
Crotteau Ben Agent 25873 PEBBLECREEK DRIVE, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 3634-A Bonita Beach Road, BONITA SPRINGS, FL 34134 -
CHANGE OF MAILING ADDRESS 2020-06-08 3634-A Bonita Beach Road, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-05 25873 PEBBLECREEK DRIVE, BONITA SPRINGS, FL 34135 -
NAME CHANGE AMENDMENT 2017-03-06 SUNCOAST BLINDS INC. -
REGISTERED AGENT NAME CHANGED 2013-09-26 Crotteau, Ben -
AMENDMENT 2010-11-22 - -
REINSTATEMENT 2004-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-05-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-05
Name Change 2017-03-06
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State