Search icon

SUNPATH LTD. CORP. OF DELAWARE - Florida Company Profile

Company Details

Entity Name: SUNPATH LTD. CORP. OF DELAWARE
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: 18 Sep 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: F13000003989
FEI/EIN Number 001092506

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

Address: 50 BRAINTREE HILL OFFICE PARK, BRAINTREE, MA, 02184, US
Mail Address: 50 BRAINTREE HILL OFFICE PARK, BRAINTREE, MA, 02184, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GARCIA ANDREW PVTC 50 BRAINTREE HILL OFFICE PARK, BRAINTREE, MA, 02184
Kelly James Chief Financial Officer 50 BRAINTREE HILL OFFICE PARK, BRAINTREE, MA, 02184
REGISTERED AGENT SOLUTIONS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000097846 SUNPATH LTD CORP. DOING BUSINESS IN FLORIDA AS SUNPATH LTD CORP. OF DELAWARE EXPIRED 2013-10-03 2018-12-31 - 25 BRAINTREE HILL OFFICE PARK, BRAINTREE, MA, 02184

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2020-01-13 REGISTERED AGENT SOLUTIONS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2017-03-10 50 BRAINTREE HILL OFFICE PARK, Suite 310, BRAINTREE, MA 02184 -
CHANGE OF MAILING ADDRESS 2017-03-10 50 BRAINTREE HILL OFFICE PARK, Suite 310, BRAINTREE, MA 02184 -

Documents

Name Date
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-06
Reg. Agent Change 2020-01-13
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-09
AMENDED ANNUAL REPORT 2017-11-13
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State