Search icon

SUN COVE REALTY, INC. - Florida Company Profile

Company Details

Entity Name: SUN COVE REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN COVE REALTY, 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: 15 Jun 1977 (48 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Apr 2019 (6 years ago)
Document Number: 537216
FEI/EIN Number 591752483

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

Mail Address: 14502 N Dale Mabry Hwy, Tampa, FL, 33618, US
Address: 14502 N. Dale Mabry Hwy, Tampa, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rochlin Annette President 14502 N Dale Mabry Hwy, Tampa, FL, 33618
Rochlin Annette Secretary 14502 N Dale Mabry Hwy, Tampa, FL, 33618
Rochlin Annette Director 14502 N Dale Mabry Hwy, Tampa, FL, 33618
Rochlin Robert Vice President 14502 N Dale Mabry Hwy, Tampa, FL, 33618
Rochlin Robert Agent 14502 N Dale Mabry Hwy, Tampa, FL, 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000018484 GOLDSTONE REALTY GROUP EXPIRED 2016-02-19 2021-12-31 - 17240 CAMELOT CT, SUITE 102, LAND O LAKES, FL, 34638

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 14502 N. Dale Mabry Hwy, 200, Tampa, FL 33618 -
CHANGE OF MAILING ADDRESS 2023-01-27 14502 N. Dale Mabry Hwy, 200, Tampa, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 14502 N Dale Mabry Hwy, 200, Tampa, FL 33618 -
AMENDMENT 2019-04-15 - -
REGISTERED AGENT NAME CHANGED 2019-01-02 Rochlin, Robert -
NAME CHANGE AMENDMENT 1993-04-19 SUN COVE REALTY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-03-17
Amendment 2019-04-15
AMENDED ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-04-12
AMENDED ANNUAL REPORT 2017-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4799637102 2020-04-13 0455 PPP 3750 Gunn Hwy #108, TAMPA, FL, 33613
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15500
Loan Approval Amount (current) 15500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33613-0001
Project Congressional District FL-15
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15688.12
Forgiveness Paid Date 2021-07-09
3711458301 2021-01-22 0455 PPS 3750 Gunn Hwy Ste 108, Tampa, FL, 33618-8911
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15530
Loan Approval Amount (current) 20640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33618-8911
Project Congressional District FL-14
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20869.58
Forgiveness Paid Date 2022-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State