Search icon

SUN REPORTING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SUN REPORTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN REPORTING SERVICES, 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: 10 Apr 1984 (41 years ago)
Date of dissolution: 25 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jun 2020 (5 years ago)
Document Number: G95461
FEI/EIN Number 592404081

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

Address: 14112 Coosa Court, CLERMONT, FL, 34711, US
Mail Address: 14112 Coosa Court, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOOY, KAREN Agent 14112 Coosa Court, CLERMONT, FL, 34711
HENLEY GWENN Secretary 14112 COOSA CT., CLERMONT, FL, 34711
HENLEY GWENN Treasurer 14112 COOSA CT., CLERMONT, FL, 34711
SOOY KAREN President 14112 Coosa Court, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 14112 Coosa Court, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2017-01-09 14112 Coosa Court, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 14112 Coosa Court, CLERMONT, FL 34711 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-25
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State