Search icon

SUN CITY PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: SUN CITY PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN CITY PROPERTIES, 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: 12 Dec 1978 (46 years ago)
Document Number: 596975
FEI/EIN Number 591863389

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

Address: 102 SOUTH PEBBLE BEACH BLVD., SUN CITY CENTER, FL, 33573
Mail Address: P O BOX 154, WIMAUMA, FL, 33598, US
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIEHL FRANK I Agent 301 14TH STREET SW, RUSKIN, FL, 33570
DIEHL, FRANK I. President 301 14TH STREET SW, RUSKIN, FL, 33570

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-24 301 14TH STREET SW, RUSKIN, FL 33570 -
CHANGE OF MAILING ADDRESS 2009-02-11 102 SOUTH PEBBLE BEACH BLVD., SUN CITY CENTER, FL 33573 -
REGISTERED AGENT NAME CHANGED 1996-04-28 DIEHL, FRANK I -
CHANGE OF PRINCIPAL ADDRESS 1991-03-26 102 SOUTH PEBBLE BEACH BLVD., SUN CITY CENTER, FL 33573 -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State