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 |
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 |
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. | - |
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