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 |
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 |
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 | - | - |
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