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 |
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 |
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 | - | - |
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