Search icon

SUTOL CORPORATION - Florida Company Profile

Company Details

Entity Name: SUTOL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUTOL CORPORATION 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 Aug 1987 (38 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: J86125
FEI/EIN Number 592832312

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

Address: 3525 E GLENCOE ST, MIAMI, FL, 33133, US
Mail Address: 3525 E GLENCOE ST, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUAY MICHEL J Chief Executive Officer 3525 E GLENCOE ST, MIAMI, FL, 33133
LE CHANJOUR BRIGITTE A President 3525 E GLENCOE ST, MIAMI, FL, 33133
LE CHANJOUR BRIGITTE A Secretary 3525 E GLENCOE ST, MIAMI, FL, 33133
RYAN JOSEPH BIII Agent 8925 SW 148th Street, Palmetto Bay, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-05 8925 SW 148th Street, #200, Palmetto Bay, FL 33176 -
REGISTERED AGENT NAME CHANGED 2017-03-07 RYAN, JOSEPH B., III -
REINSTATEMENT 2014-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-03 3525 E GLENCOE ST, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2006-03-03 3525 E GLENCOE ST, MIAMI, FL 33133 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000770111 TERMINATED 1000000686408 DADE 2015-07-09 2035-07-15 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-06-06
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-19
REINSTATEMENT 2014-10-27
ANNUAL REPORT 2013-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State