Search icon

SUN REALTY SERVICE, INC. - Florida Company Profile

Company Details

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

SUN REALTY SERVICE, 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: 16 Jul 1979 (46 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: 630392
FEI/EIN Number 591930433

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

Address: 3001 ALOMA AVE, WINTER PARK, FL, 32792, US
Mail Address: 3001 ALOMA AVE, WINTER PARK, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR ROBERT PHILIP JR Agent 3001 ALOMA AVE, WINTER PARK, FL, 32792
TAYLOR, ROBERT PHILIP, JR. President 344 NEBRASKA AVENUE, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-24 3001 ALOMA AVE, WINTER PARK, FL 32792 -
CHANGE OF MAILING ADDRESS 2019-07-24 3001 ALOMA AVE, WINTER PARK, FL 32792 -
CHANGE OF PRINCIPAL ADDRESS 2019-07-24 3001 ALOMA AVE, WINTER PARK, FL 32792 -
REINSTATEMENT 2019-07-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-12 - -
REGISTERED AGENT NAME CHANGED 2017-11-12 TAYLOR, ROBERT PHILIP, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-02-11 - -

Documents

Name Date
REINSTATEMENT 2019-07-24
REINSTATEMENT 2017-11-12
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-02-22
REINSTATEMENT 2014-02-11
ANNUAL REPORT 2010-04-30
REINSTATEMENT 2009-10-12
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-08-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State