Search icon

SUN MECHANICAL INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: SUN MECHANICAL INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN MECHANICAL INDUSTRIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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 Aug 1981 (44 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: F40734
FEI/EIN Number 592129256

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

Address: 216 COCOHATCHEE BLVD, NAPLES, FL, 34110, US
Mail Address: 216 COCOHATCHEE BLVD, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUGH, PHILIP B President 216 COCHATCHEE BLVD, NAPLES, FL, 34110
PUGH PHILIP B Agent 216 COCOHATCHEE BLVD, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-17 216 COCOHATCHEE BLVD, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2001-05-17 216 COCOHATCHEE BLVD, NAPLES, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-17 216 COCOHATCHEE BLVD, NAPLES, FL 34110 -
REGISTERED AGENT NAME CHANGED 1998-03-31 PUGH, PHILIP B -

Documents

Name Date
ANNUAL REPORT 2006-03-19
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-01-11
ANNUAL REPORT 2003-07-07
ANNUAL REPORT 2002-02-08
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-03-31
ANNUAL REPORT 1997-05-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State