Search icon

SUN TECHNICAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SUN TECHNICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Dec 1992 (32 years ago)
Date of dissolution: 24 Jan 2025 (2 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Jan 2025 (2 months ago)
Document Number: F92000000914
FEI/EIN Number 330445037

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

Address: 5534 LONGLEY LANE, RENO, NV, 89511, US
Mail Address: 5534 LONGLEY LANE, RENO, NV, 89511, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Cowan Pam Vice President 1000 Westinghouse Drive, Cranberry Township, PA, 16066
Schneider Elizabeth Secretary 1000 Westinghouse Drive, Cranberry Township, PA, 16066
Pokrzywinski Mike Vice President 1000 Westinghouse Drive, Cranberry Township, PA, 16066
Young J B Treasurer 1000 Westinghouse Drive, Cranberry Township, PA, 16066
Young James B Chief Financial Officer 1000 Westinghouse Drive, Cranberry Township, PA, 16066
Otylia Lippa Auth 1000 Westinghouse DR, Cranberry Twp, PA, 16066

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-03 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-10-03 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2023-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-26 5534 LONGLEY LANE, SUITE B, RENO, NV 89511 -
CHANGE OF MAILING ADDRESS 2023-09-26 5534 LONGLEY LANE, SUITE B, RENO, NV 89511 -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
PENDING REINSTATEMENT 2011-06-29 - -
REINSTATEMENT 2011-06-29 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2000-10-26 - -

Documents

Name Date
Withdrawal 2025-01-24
ANNUAL REPORT 2024-04-15
Reg. Agent Change 2023-10-03
REINSTATEMENT 2023-09-26
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-05-17
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State