Search icon

SUN LINE LIMITED CORPORATION - Florida Company Profile

Company Details

Entity Name: SUN LINE LIMITED CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 07 Nov 2000 (24 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: F00000006241
FEI/EIN Number 042741284

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

Address: 18 DODECANESE BLVD, TARPON SPRINGS, FL, 34689
Mail Address: 18 DODECANESE BLVD, TARPON SPRINGS, FL, 34689
ZIP code: 34689
County: Pinellas
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
MCEVOY SUZANNE PTCD 1754 WOOD TRAIL STREET, TARPON SPRINGS, FL, 34689
BRAILSFORD BRIAN P Director 106 OCEAN POINT RD., BOOTH BAY HARBOR, ME, 04538
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000121519 SUNLINE CRUISES EXPIRED 2012-12-17 2017-12-31 - 776 DODECANESE BLVD, TARPON SPRINGS, FL, 34689, US
G12000104734 SUN LINE CRUISES EXPIRED 2012-10-30 2017-12-31 - 776 DODECANESE BLVD., TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-11-14 - -
CHANGE OF MAILING ADDRESS 2014-11-14 18 DODECANESE BLVD, TARPON SPRINGS, FL 34689 -
CHANGE OF PRINCIPAL ADDRESS 2014-11-14 18 DODECANESE BLVD, TARPON SPRINGS, FL 34689 -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
PENDING REINSTATEMENT 2010-10-07 - -
REINSTATEMENT 2010-10-07 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-06-29 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001138709 ACTIVE 1000000636406 PINELLAS 2014-07-02 2034-12-17 $ 9,947.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13001794099 TERMINATED 1000000554691 LEON 2013-11-21 2033-12-26 $ 300.00 STATE OF FLORIDA0006241
J13001794081 ACTIVE 1000000554689 PINELLAS 2013-11-20 2033-12-26 $ 6,165.60 STATE OF FLORIDA7032797
J12000143332 TERMINATED 1000000253199 PINELLAS 2012-02-23 2022-03-01 $ 660.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000969805 TERMINATED 1000000189745 PINELLAS 2010-10-04 2020-10-06 $ 6,045.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000197183 TERMINATED 1000000132993 PINELLAS 2009-07-29 2030-02-16 $ 875.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J08000236589 TERMINATED 1000000069554 16123 1819 2008-01-17 2028-07-23 $ 11,727.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J08000235920 TERMINATED 1000000025020 15032 2063 2006-04-04 2028-07-23 $ 33,741.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
REINSTATEMENT 2014-11-14
AMENDED ANNUAL REPORT 2013-09-19
ANNUAL REPORT 2013-02-09
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-03-24
REINSTATEMENT 2010-10-07
ANNUAL REPORT 2008-03-06
REINSTATEMENT 2007-06-29
ANNUAL REPORT 2004-03-19
ANNUAL REPORT 2003-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State