Search icon

SUN-PORT ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: SUN-PORT ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN-PORT ENTERPRISES, 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: 29 Apr 1982 (43 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: F78675
FEI/EIN Number 431260722

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

Address: 1407 S. KEENE RD., CLEARWATER, FL, 34616
Mail Address: 1407 S. KEENE RD., CLEARWATER, FL, 34616
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADEN DALE W Treasurer 1407 S. KEENE RD., CLEARWATER, FL, 34616
ADEN DALE W Director 1407 S. KEENE RD., CLEARWATER, FL, 34616
ADEN RAY President 1407 S. KEENE RD., CLEARWATER, FL, 34616
ADEN RAY Director 1407 S. KEENE RD., CLEARWATER, FL, 34616
MOSLEY H. LANO Vice President 334 BOCA CIEGA PT. BLVD., ST. PETERSBURG, FL, 33708
MOSLEY H. LANO Director 334 BOCA CIEGA PT. BLVD., ST. PETERSBURG, FL, 33708
OGDEN RONALD J Secretary 2925 BOXWOOD COURT, PALM HARBOR, FL, 34684
OGDEN RONALD J Director 2925 BOXWOOD COURT, PALM HARBOR, FL, 34684
ADEN ALICE M Director 1407 S. KEENE RD., CLEARWATER, FL, 34616
EARLE RICHARD T Agent 111 SECOND AVE. N.E., ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 111 SECOND AVE. N.E., STE 1401, ST. PETERSBURG, FL 33701 -
AMENDMENT 1995-12-29 - -
AMENDMENT 1995-06-06 - -
REINSTATEMENT 1995-06-06 - -
CHANGE OF PRINCIPAL ADDRESS 1995-06-06 1407 S. KEENE RD., CLEARWATER, FL 34616 -
CHANGE OF MAILING ADDRESS 1995-06-06 1407 S. KEENE RD., CLEARWATER, FL 34616 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1984-10-31 EARLE, RICHARD TIII -
AMENDMENT 1984-10-04 - -

Documents

Name Date
ANNUAL REPORT 1997-03-19
ANNUAL REPORT 1996-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State