Search icon

SUN CONTROL ALUMINUM CO. INC. - Florida Company Profile

Company Details

Entity Name: SUN CONTROL ALUMINUM CO. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN CONTROL ALUMINUM CO. 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: 21 Jan 1982 (43 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: F63996
FEI/EIN Number 451754379

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

Address: 1919 COURTNEY DRIVE, #2, FT MYERS, FL, 33901, US
Mail Address: 1919 COURTNEY DRIVE, #2, FT MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPECTOR JEFFERY A LIC 1919 COURTNEY DRIVE #2, FT MYERS, FL, 33901
RIATAU LAW FIRM PA Agent 5210 WESTERN DRIVE, SAINT JAMES, FL, 33956

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09043900337 SON CONTROL ALUMINUM & REMODELING CO. INC EXPIRED 2009-02-12 2014-12-31 - 4422 DEL PRADO BLVD., CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-27 1919 COURTNEY DRIVE, #2, FT MYERS, FL 33901 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-27 5210 WESTERN DRIVE, SAINT JAMES, FL 33956 -
REGISTERED AGENT NAME CHANGED 2012-01-27 RIATAU LAW FIRM PA -
CHANGE OF MAILING ADDRESS 2012-01-27 1919 COURTNEY DRIVE, #2, FT MYERS, FL 33901 -
AMENDMENT AND NAME CHANGE 2010-09-10 SUN CONTROL ALUMINUM CO. INC. -
REINSTATEMENT 2010-09-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-09-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002172152 LAPSED 09-8267-CC-25 MIAMI-DADE COUNTY COURT 2009-10-02 2014-10-09 $10,748.67 HOMESHIELD STORMGUARD, LLC, C/O JAY B. WEISS, ESQ, 2251 SW 22ND ST., MIAMI. FL 33145
J09002098399 TERMINATED 08-CC-520 20TH JUD CIR LEE CTY 2009-07-20 2014-08-06 $5,929.67 FLORIDA SALES & MARKETING, INC., 1030 S.E. 12TH AVENUE, CAPE CORAL, FL 33990
J09000957059 LAPSED 09-CC-1277 COUNTY COURT, LEE COUNTY 2009-03-23 2014-03-24 $9,778.68 MULTIMEDIA HOLDINGS CORPORATION, PO BOX 10, FORT MYERS, FL 33902

Documents

Name Date
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-03-14
Amendment and Name Change 2010-09-10
REINSTATEMENT 2010-09-01
REINSTATEMENT 2008-09-12
DEBIT MEMO DISSOLUTION 2008-09-03
ANNUAL REPORT 2008-05-28
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-03-09
ANNUAL REPORT 2005-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State