Search icon

THE FOUR SUNS, INC. - Florida Company Profile

Company Details

Entity Name: THE FOUR SUNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE FOUR SUNS, 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: 11 Jun 1969 (56 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: 347734
FEI/EIN Number 591271861

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

Address: 10 BAY ESPLANADE, CLEARWATER, FL, 33767
Mail Address: 10 BAY ESPLANADE, CLEARWATER, FL, 33767
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMILTON,HOWARD G President 10 BAY ESPLANADE, CLEARWATER, FL
HAMILTON,HOWARD G Director 10 BAY ESPLANADE, CLEARWATER, FL
HAMILTON,JEAN B Secretary 10 BAY ESPLANADE, CLEARWATER, FL
HAMILTON,JEAN B Treasurer 10 BAY ESPLANADE, CLEARWATER, FL
HAMILTON,JEAN B Director 10 BAY ESPLANADE, CLEARWATER, FL
HAMILTON, KENNETH Vice President 10 BAY ESPLANADE, CLEARWATER, FL
HAMILTON, KENNETH Director 10 BAY ESPLANADE, CLEARWATER, FL
COLE STEPHEN O. ESQ Agent 400 CLEVELAND ST., 9TH FLOOR, CLEARWATER, FL, 34615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-29 10 BAY ESPLANADE, CLEARWATER, FL 33767 -
CHANGE OF MAILING ADDRESS 2002-04-29 10 BAY ESPLANADE, CLEARWATER, FL 33767 -
REGISTERED AGENT NAME CHANGED 1995-05-01 COLE, STEPHEN O. ESQ -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 400 CLEVELAND ST., 9TH FLOOR, CLEARWATER, FL 34615 -
AMENDMENT 1987-10-06 - -

Documents

Name Date
ANNUAL REPORT 2005-03-08
ANNUAL REPORT 2004-01-09
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-03-13
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-03-14
ANNUAL REPORT 1996-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State