Entity Name: | SUNPIER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUNPIER, 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: | 07 May 1985 (40 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | H55785 |
FEI/EIN Number |
592742649
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1951 BRIGHTWATER BLVD NE, ST PETERSBURG, FL, 33704, US |
Address: | 1951 BRIGHTWATER BLVD NE, ST PETESBURG, FL, 33704, US |
ZIP code: | 33704 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORREALE GILL | President | 1951 BRIGHTWATER BLVD NE, ST PETERSBURG, FL, 33704 |
CORREALE GILL | Director | 1951 BRIGHTWATER BLVD NE, ST PETERSBURG, FL, 33704 |
FOX GREGORY A | Agent | 28050 U.S. 19 NORTH, CLEARWATER, FL, 34621 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2006-04-28 | 1951 BRIGHTWATER BLVD NE, ST PETESBURG, FL 33704 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-28 | 1951 BRIGHTWATER BLVD NE, ST PETESBURG, FL 33704 | - |
REINSTATEMENT | 2003-07-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1996-11-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REGISTERED AGENT NAME CHANGED | 1995-07-21 | FOX, GREGORY A | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-07-21 | 28050 U.S. 19 NORTH, SUITE 100, CLEARWATER, FL 34621 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-28 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-04-27 |
ANNUAL REPORT | 2005-04-26 |
ANNUAL REPORT | 2004-04-28 |
REINSTATEMENT | 2003-07-02 |
ANNUAL REPORT | 1998-05-15 |
DEBIT MEMO | 1997-09-22 |
DEBIT MEMO | 1997-08-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State