Search icon

SUN TELEPHONE INCORPORATED - Florida Company Profile

Company Details

Entity Name: SUN TELEPHONE INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN TELEPHONE INCORPORATED 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: 12 Mar 1982 (43 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: F70765
FEI/EIN Number 592155214

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

Address: 4014 43RD AVE, STE 2, VERO BEACH, FL, 32960
Mail Address: P.O. BOX 690635, VERO BEACH, FL, 32969
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICKERSON LOUIS President 4014 43RD AVE., VERO BEACH, FL, 32960
NICKERSON LOUIS H Agent 4365 62ND COURT, VERO BEACH, FL, 32967

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 2002-06-07 4014 43RD AVE, STE 2, VERO BEACH, FL 32960 -
REGISTERED AGENT NAME CHANGED 2002-06-07 NICKERSON, LOUIS HJR -
REGISTERED AGENT ADDRESS CHANGED 2002-06-07 4365 62ND COURT, VERO BEACH, FL 32967 -
CHANGE OF PRINCIPAL ADDRESS 1989-03-21 4014 43RD AVE, STE 2, VERO BEACH, FL 32960 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000124989 TERMINATED 1000000014796 1903 1735 2005-07-14 2025-08-17 $ 1,041.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J05000020351 ACTIVE 1000000009346 1824 747 2005-01-18 2025-02-16 $ 62,562.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J04900018283 LAPSED 2004-583-CC10 INDIAN RIVER COUNTY COURT 2004-07-23 2009-08-06 $6951.72 ACCU-TECH CORPORATION, C/O JACOBSON, SOBO & MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318
J03000309825 LAPSED 1000000002166 1663 1681 2003-11-24 2023-12-31 $ 75,477.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207, FORT PIERCE FL349504206
J03000161168 LAPSED 03-422-G HILLSBOROUGH CIRC CRT/CIV.DIV. 2003-04-03 2008-05-05 $37094.70 GRAYBAR ELECTRIC CO., INC., 2111 N.W. 22ND AVE., MIAMI, FL 33412
J03000082794 LAPSED 2002-2103-SP04 INDIAN RIVER COUNTY COURT 2003-02-04 2008-02-21 $4,672.81 BUYERZONE.COM INC., 125 WALNUT STREET, WATERTOWN, MA 02472

Documents

Name Date
Reg. Agent Change 2002-06-07
Reg. Agent Resignation 2002-05-17
Off/Dir Resignation 2002-04-18
Off/Dir Resignation 2002-02-08
Off/Dir Resignation 2001-10-12
ANNUAL REPORT 2001-01-12
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State