Search icon

SUN COAST SOLUTIONS INC

Company Details

Name: SUN COAST SOLUTIONS INC
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 06 Aug 1996 (29 years ago)
Business ID: 632784
ZIP code: 39556
County: Hancock
State of Incorporation: MISSISSIPPI
Principal Office Address: 3027 ROCKY HILL-DEDEAUX RDKILN, MS 39556
Historical names: SUN COAST SEPTIC TANK & DRAINS, INC.

Agent

Name Role Address
TIMMY W WOODCOCK Agent 3027 ROCKY HILL DEDEAUX ROAD, KILN, MS 39556

Incorporator

Name Role Address
Timmy W Woodcock Incorporator 3027 Rocky Hill Dedeaux Road, Pass Christian, MS 39571
Denise Woodcock Incorporator 3027 Rocky Hill Dedeaux Road, Pass Christian, MS 39571

Director

Name Role Address
Timmy W Woodcock Director 3027 Rocky Hill Dedeaux Road, Kiln, MS 39556
Denise Woodcock Director 3027 Rocky Hill Dedeaux Road, Kiln, MS 39556

President

Name Role Address
Timmy W Woodcock President 3027 Rocky Hill Dedeaux Road, Kiln, MS 39556

Secretary

Name Role Address
Denise Woodcock Secretary 3027 Rocky Hill Dedeaux Road, Kiln, MS 39556

Filings

Type Status Filed Date Description
Annual Report Filed 2024-05-09 Annual Report For SUN COAST SOLUTIONS INC
Annual Report Filed 2023-05-25 Annual Report For SUN COAST SOLUTIONS INC
Annual Report Filed 2022-05-03 Annual Report For SUN COAST SOLUTIONS INC
Annual Report Filed 2021-04-21 Annual Report For SUN COAST SOLUTIONS INC
Annual Report Filed 2020-04-28 Annual Report For SUN COAST SOLUTIONS INC
Annual Report Filed 2019-08-28 Annual Report For SUN COAST SOLUTIONS INC
Notice to Dissolve/Revoke Filed 2019-08-22 Notice to Dissolve/Revoke
Annual Report Filed 2018-05-29 Annual Report For SUN COAST SOLUTIONS INC
Annual Report Filed 2017-09-19 Annual Report For SUN COAST SOLUTIONS INC
Notice to Dissolve/Revoke Filed 2017-09-06 Notice to Dissolve/Revoke

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313629354 0419400 2010-02-23 1095 RD. 350, KILN, MS, 39556
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-02-23
Emphasis N: TRENCH, S: TRENCHING, S: COMMERCIAL CONSTR
Case Closed 2010-04-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2010-03-15
Abatement Due Date 2010-03-18
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2010-03-15
Abatement Due Date 2010-03-18
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3076037308 2020-04-29 0470 PPP 3027 ROCKY HILL DEDEAUX RD, KILN, MS, 39556-6515
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6235
Loan Approval Amount (current) 6235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39682
Servicing Lender Name FNB Picayune Bank
Servicing Lender Address 121 E Canal St, PICAYUNE, MS, 39466-4505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KILN, HANCOCK, MS, 39556-6515
Project Congressional District MS-04
Number of Employees 2
NAICS code 562991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 39682
Originating Lender Name FNB Picayune Bank
Originating Lender Address PICAYUNE, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6310.5
Forgiveness Paid Date 2021-07-21

Date of last update: 16 Mar 2025

Sources: Mississippi Secretary of State