Search icon

SUTTON SPECIAL RISK INC. - Florida Company Profile

Company Details

Entity Name: SUTTON SPECIAL RISK INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Jun 2010 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 May 2013 (12 years ago)
Document Number: F10000002557
FEI/EIN Number 98-1325942

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

Address: 33 Yonge Street, Toronto, M5E 1G4, CA
Mail Address: 33 Yonge Street, Toronto, M5E 1G4, CA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
SUTTON JOHN G President 33 Yonge Street, Toronto, M5E 14
GRAHAM CAROL Chief Operating Officer 33 Yonge Street, Toronto, M5E 14
Rodrigues Cassian Chief Financial Officer 33 Yonge Street, Toronto, M5E 14

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000054214 SUTTON SPECIAL RISK ACTIVE 2010-06-15 2026-12-31 - 33 YONGE STREET, SUITE 400, TORONTO, ON, M5E1G-4, OC

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-22 33 Yonge Street, Suite 270, Toronto M5E 1G4 CA -
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 33 Yonge Street, Suite 270, Toronto M5E 1G4 CA -
REGISTERED AGENT NAME CHANGED 2024-04-25 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-16 33 Yonge Street, Suite 400, Toronto M5E 1G4 CA -
CHANGE OF MAILING ADDRESS 2022-03-08 33 Yonge Street, Suite 400, Toronto M5E 1G4 CA -
NAME CHANGE AMENDMENT 2013-05-23 SUTTON SPECIAL RISK INC. -
REINSTATEMENT 2011-10-28 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
Reg. Agent Change 2024-04-25
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State