Search icon

SUN TIME REALTY, INC.

Company Details

Entity Name: SUN TIME REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 May 1987 (38 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: J71170
FEI/EIN Number 59-2812028
Address: 1125 S ATLANTIC AVE, COCOA BEACH, FL 32931
Mail Address: 4 E CIRCLE DR, COCOA BEACH, FL 32931
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
KRAUT, MONICA JPRES Agent 4 E. CIRCLE DR., COCOA BEACH, FL 32931

Director

Name Role Address
KRAUT, MONICA J. Director 4 E. CIRCLE DR., COCOA BEACH, FL 32931
KRAUT, KENNETH A. Director 4 E. CIRCLE DR., COCOA BEACH, FL 32931

Vice President

Name Role Address
KRAUT, KENNETH A. Vice President 4 E. CIRCLE DR., COCOA BEACH, FL 32931

President

Name Role Address
KRAUT, MONICA J. President 4 E. CIRCLE DR., COCOA BEACH, FL 32931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2010-04-22 KRAUT, MONICA JPRES No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-19 1125 S ATLANTIC AVE, COCOA BEACH, FL 32931 No data
CHANGE OF MAILING ADDRESS 1999-05-17 1125 S ATLANTIC AVE, COCOA BEACH, FL 32931 No data
REINSTATEMENT 1995-11-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2014-01-25
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-16
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-02-22
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-03-14

Date of last update: 04 Feb 2025

Sources: Florida Department of State