Search icon

SUNMARK PROPERTIES INC. - Florida Company Profile

Company Details

Entity Name: SUNMARK PROPERTIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNMARK 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: 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: 20 Aug 1979 (46 years ago)
Date of dissolution: 11 Feb 1994 (31 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 1994 (31 years ago)
Document Number: 633135
FEI/EIN Number 133006003

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

Address: 599 LEY AVE, 36TH FLOOR, NEW YORK, NY, 10043
Mail Address: 599 LEY AVE, 36TH FLOOR, NEW YORK, NY, 10043
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNN-HOWARD, INC Vice President -
UNITED CORPORATE SERVICES, INC. Agent -
ROCAMORA, MICHAEL Secretary 599 LEXINGTON AVE, NEW YORK, NY
ROCAMORA, MICHAEL Director 599 LEXINGTON AVE, NEW YORK, NY
O'HANLON, MICHAEL J President 599 LEXINGTON AVE, NEW YORK, NY
O'HANLON, MICHAEL J Director 599 LEXINGTON AVE, NEW YORK, NY
BULLOCK, JAMES Vice President 850 THIRD AVE, NEW YORK, NY
BULLOCK, JAMES Assistant Secretary 850 THIRD AVE, NEW YORK, NY
MORRA, PAUL M. Vice President 2502 ROCKY POINT ROAD, TAMPA, FL
MORRA, PAUL M. Assistant Secretary 2502 ROCKY POINT ROAD, TAMPA, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1994-02-11 - -
REGISTERED AGENT ADDRESS CHANGED 1993-10-28 801 NORTHEAST 167TH STREET, SUITE 300, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 1993-07-01 599 LEY AVE, 36TH FLOOR, NEW YORK, NY 10043 -
CHANGE OF MAILING ADDRESS 1993-07-01 599 LEY AVE, 36TH FLOOR, NEW YORK, NY 10043 -

Date of last update: 02 Apr 2025

Sources: Florida Department of State