Search icon

SUNPIER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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