Search icon

SUNMARK COMMUNITIES CORP. - Florida Company Profile

Company Details

Entity Name: SUNMARK COMMUNITIES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNMARK COMMUNITIES CORP. 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: 22 Dec 1988 (36 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: K53305
FEI/EIN Number 650102802

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

Address: 21346 ST. ANDREWS BLVD., # 308, BOCA RATON, FL, 33433, US
Mail Address: 21346 ST. ANDREWS BLVD., # 308, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRINSKY TINA J Secretary 21346 ST. ANDREWS BLVD., # 308, BOCA RATON, FL, 33433
KRINSKY JAY Agent 21346 ST. ANDREWS BLVD., BOCA RATON, FL, 33433
KRINSKY, JAY President 21346 ST. ANDREWS BLVD., # 308, BOCA RATON, FL, 33433
KRINSKY, JAY Director 21346 ST. ANDREWS BLVD., # 308, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-03-25 - -
REGISTERED AGENT NAME CHANGED 2015-03-25 KRINSKY, JAY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-16 21346 ST. ANDREWS BLVD., # 308, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2008-03-16 21346 ST. ANDREWS BLVD., # 308, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-16 21346 ST. ANDREWS BLVD., # 308, BOCA RATON, FL 33433 -

Documents

Name Date
REINSTATEMENT 2015-03-25
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-04
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-03-16
ANNUAL REPORT 2007-03-30
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101270585 0420600 1987-12-03 KINGS BOULEVARD & DANDRIDGE STREET, SUN CITY CENTER, FL, 33571
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1987-12-03
Case Closed 1988-01-20

Related Activity

Type Inspection
Activity Nr 101271203

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1987-12-14
Abatement Due Date 1988-01-19
Current Penalty 150.0
Initial Penalty 240.0
Nr Instances 5
Nr Exposed 5
Related Event Code (REC) Complaint
101271203 0420600 1987-08-28 KINGS BOULEVARD & DANDRIDGE STREET, SUN CITY CENTER, FL, 33571
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1987-08-28
Case Closed 1988-01-08

Related Activity

Type Complaint
Activity Nr 70868047
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1987-09-23
Abatement Due Date 1987-09-28
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1987-09-23
Abatement Due Date 1987-09-28
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1987-09-23
Abatement Due Date 1987-10-05
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1987-09-23
Abatement Due Date 1987-10-05
Nr Instances 2
Nr Exposed 10
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 G02 II
Issuance Date 1987-09-23
Abatement Due Date 1987-09-28
Nr Instances 2
Nr Exposed 5
Related Event Code (REC) Complaint

Date of last update: 02 Mar 2025

Sources: Florida Department of State