Search icon

SUN EQUITIES, INC.

Headquarter

Company Details

Entity Name: SUN EQUITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Nov 1988 (36 years ago)
Document Number: K46257
FEI/EIN Number 59-2920783
Address: 1513 INDIAN DANCE CT, MAITLAND, FL 32751
Mail Address: 1513 INDIAN DANCE CT, MAITLAND, FL 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SUN EQUITIES, INC., NEW YORK 1016054 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUN EQUITIES, INC. RETIREMENT TRUST 2010 592920783 2011-01-19 SUN EQUITIES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531390
Sponsor’s telephone number 4076449400
Plan sponsor’s mailing address 340 NORTH MAITLAND AVENUE, SUITE 11, MAITLAND, FL, 32751
Plan sponsor’s address 340 NORTH MAITLAND AVENUE, SUITE 110, MAITLAND, FL, 32751

Plan administrator’s name and address

Administrator’s EIN 592920783
Plan administrator’s name SUN EQUITIES, INC.
Plan administrator’s address 340 NORTH MAITLAND AVENUE, SUITE 11, MAITLAND, FL, 32751
Administrator’s telephone number 4076449400

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-01-19
Name of individual signing TATIANA CHAVEZ
Valid signature Filed with authorized/valid electronic signature
SUN EQUITIES, INC. RETIREMENT TRUST 2009 592920783 2010-06-22 SUN EQUITIES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531390
Sponsor’s telephone number 4076449400
Plan sponsor’s mailing address 340 NORTH MAITLAND AVENUE, #110, MAITLAND, FL, 32751
Plan sponsor’s address 340 NORTH MAITLAND AVENUE, SUITE 110, MAITLAND, FL, 32751

Plan administrator’s name and address

Administrator’s EIN 592920783
Plan administrator’s name SUN EQUITIES, INC.
Plan administrator’s address 340 NORTH MAITLAND AVENUE, #110, MAITLAND, FL, 32751
Administrator’s telephone number 4076449400

Number of participants as of the end of the plan year

Active participants 3
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-06-22
Name of individual signing MARILYN WHIDDON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WHIDDON, H. FLOYD, JR. Agent 1513 INDIAN DANCE CT, MAITLAND, FL 32751

Director

Name Role Address
WHIDDON, H. FLOYD, JR. Director 1513 INDIAN DANCE CT, MAITLAND, FL 32751
WHIDDON, MARILYN Director 1513 INDIAN DANCE CT, MAITLAND, FL 32751

President

Name Role Address
WHIDDON, H. FLOYD, JR. President 1513 INDIAN DANCE CT, MAITLAND, FL 32751

Treasurer

Name Role Address
WHIDDON, H. FLOYD, JR. Treasurer 1513 INDIAN DANCE CT, MAITLAND, FL 32751

Vice President

Name Role Address
WHIDDON, MARILYN Vice President 1513 INDIAN DANCE CT, MAITLAND, FL 32751

Secretary

Name Role Address
WHIDDON, MARILYN Secretary 1513 INDIAN DANCE CT, MAITLAND, FL 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1996-03-07 1513 INDIAN DANCE CT, MAITLAND, FL 32751 No data
CHANGE OF MAILING ADDRESS 1996-03-07 1513 INDIAN DANCE CT, MAITLAND, FL 32751 No data
REGISTERED AGENT ADDRESS CHANGED 1996-03-07 1513 INDIAN DANCE CT, MAITLAND, FL 32751 No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State