Search icon

SUNNY SOUTH PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: SUNNY SOUTH PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNNY SOUTH PROPERTIES, 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: 06 Jul 1984 (41 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: H11206
FEI/EIN Number 267905265

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

Address: 808 PICKENS INDUSTRIAL DR., MARIETTA, GA, 30062-3013
Mail Address: 808 PICKENS INDUSTRIAL DR., MARIETTA, GA, 30062-3013
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COTTONE, CHARLES President 808 PICKENS INDUSTRIAL, MARIETTA, GA
COTTONE, CHARLES Secretary 808 PICKENS INDUSTRIAL, MARIETTA, GA
COTTONE, CHARLES Treasurer 808 PICKENS INDUSTRIAL, MARIETTA, GA
COTTONE, CHARLES Director 808 PICKENS INDUSTRIAL, MARIETTA, GA
DI LASCIO, RUDOLPH M. Agent 5798 JOHNSON ST., HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1991-07-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REGISTERED AGENT ADDRESS CHANGED 1989-11-30 5798 JOHNSON ST., HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 1989-11-30 DI LASCIO, RUDOLPH M. -
REINSTATEMENT 1989-11-30 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 1989-03-02 808 PICKENS INDUSTRIAL DR., MARIETTA, GA 30062-3013 -
CHANGE OF MAILING ADDRESS 1989-03-02 808 PICKENS INDUSTRIAL DR., MARIETTA, GA 30062-3013 -
REINSTATEMENT 1988-03-02 - -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7735397205 2020-04-28 0491 PPP 4630 HIGHWAY 90, MARIANNA, FL, 32446
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12465
Loan Approval Amount (current) 12465
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MARIANNA, JACKSON, FL, 32446-0100
Project Congressional District FL-02
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12552.6
Forgiveness Paid Date 2021-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State