Search icon

SUN CAPITAL PARTNERS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: SUN CAPITAL PARTNERS GROUP, INC.
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: 21 Nov 2002 (22 years ago)
Date of dissolution: 14 Mar 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Mar 2024 (a year ago)
Document Number: F02000005821
FEI/EIN Number NOT APPLICABLE

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

Address: 5200 Town Center Circle, 4th Floor, Boca Raton, FL, 33486, US
Mail Address: 5200 TOWN CENTER CIRCEL, 4TH FLOOR, BOCA RATON, FL, 33486
ZIP code: 33486
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Hajduch Mark Vice President 5200 Town Center Circle, Boca Raton, FL, 33486
Krouse Rodger R Director 5200 Town Center Circle, Boca Raton, FL, 33486
Leder Marc J Director 5200 Town Center Circle, Boca Raton, FL, 33486
Leder Marc J Co 5200 Town Center Circle, Boca Raton, FL, 33486
Leder Marc J Chairman 5200 Town Center Circle, Boca Raton, FL, 33486
Krouse Rodger R Co 5200 Town Center Circle, Boca Raton, FL, 33486
Krouse Rodger R Chairman 5200 Town Center Circle, Boca Raton, FL, 33486

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-03-14 - -
CHANGE OF MAILING ADDRESS 2024-03-14 5200 Town Center Circle, 4th Floor, Boca Raton, FL 33486 -
REGISTERED AGENT CHANGED 2024-03-14 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2021-04-18 5200 Town Center Circle, 4th Floor, Boca Raton, FL 33486 -
NAME CHANGE AMENDMENT 2004-10-29 SUN CAPITAL PARTNERS GROUP, INC. -

Documents

Name Date
WITHDRAWAL 2024-03-14
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State