Search icon

SUN'N SEA INC - Florida Company Profile

Company Details

Entity Name: SUN'N SEA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN'N SEA 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: 03 Sep 1964 (61 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: 284825
FEI/EIN Number 591056986

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

Address: 1209 CENTER ST., LAFAYETTE, IN, 47905, US
Mail Address: 1209 CENTER ST., LAFAYETTE, IN, 47905, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAHAM GREG Treasurer 3110 W ASHLAND, MUNCIE, IN, 47304
GRAHAM GREG Director 3110 W ASHLAND, MUNCIE, IN, 47304
BUTZ WILLIAM P Director 3906 DRESDON ST, KENSINGTON, MD, 20895
BLOSS WILLIAM Vice President 8811 CHOLLA RD, INDIANAPOLIS, IN, 46240
BLOSS WILLIAM Director 8811 CHOLLA RD, INDIANAPOLIS, IN, 46240
RUSH STEPHEN M President 1209 CENTER ST. CITY:, LAFAYETTE, IN, 47905
RUSH STEPHEN M Director 1209 CENTER ST. CITY:, LAFAYETTE, IN, 47905
Stanell Robert Agent 1515 RINGLING BLVD, SARASOTA, FL, 34236
DEEMER, JULIA COPE Secretary 5616 N. CENTRAL AVE., INDIANAPOLIS, IN
DEEMER, JULIA COPE Director 5616 N. CENTRAL AVE., INDIANAPOLIS, IN

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-19 1209 CENTER ST., LAFAYETTE, IN 47905 -
CHANGE OF MAILING ADDRESS 2020-10-19 1209 CENTER ST., LAFAYETTE, IN 47905 -
REGISTERED AGENT ADDRESS CHANGED 2016-11-18 1515 RINGLING BLVD, STE 900, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2016-11-18 Stanell, Robert -
REINSTATEMENT 2016-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
Voluntary Dissolution 2021-09-24
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-11
REINSTATEMENT 2016-11-18
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State