Search icon

SUN CONSTRUCTION EQUIPMENT, INC. - Florida Company Profile

Company Details

Entity Name: SUN CONSTRUCTION EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN CONSTRUCTION EQUIPMENT, 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: 08 Mar 1984 (41 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: G89387
FEI/EIN Number 592377609

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

Address: 360 N. SEGRAVE ST, DAYTONA BEACH, FL, 32114
Mail Address: 360 N. SEGRAVE ST, DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLEMAN, A. WAYNE President 903 STAGE COACH TRAIL, GREENSBOR, NC
TAYLOR, CARROL E. Director 2520 PLANTATION RD., HARRISBURG, NC
TAYLOR, CARROL E. Agent 18 CEDARFORD CT., PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1993-06-23 360 N. SEGRAVE ST, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 1993-06-23 360 N. SEGRAVE ST, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT NAME CHANGED 1993-06-23 TAYLOR, CARROL E. -
REGISTERED AGENT ADDRESS CHANGED 1993-06-23 18 CEDARFORD CT., PALM COAST, FL 32137 -
AMENDMENT 1987-06-01 - -

Documents

Name Date
ANNUAL REPORT 1995-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State