Search icon

ISLAND SUNBURST, INC. - Florida Company Profile

Company Details

Entity Name: ISLAND SUNBURST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISLAND SUNBURST, 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: 14 Nov 1989 (35 years ago)
Date of dissolution: 30 Apr 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2008 (17 years ago)
Document Number: L29579
FEI/EIN Number 650158441

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

Address: 6011 22ND AVE. SW, NAPLES, FL, 34116, US
Mail Address: 6011 SEA GRASS LANE, NAPLES, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUHN CYNTHIA S Agent 6011 SEA GRASS LANE, NAPLES, FL, 34116
KUHN, CYNTHIA S. Director 6011 SEA GRASS LANE, NAPLES, FL
KUHN, CYNTHIA S. Vice President 6011 SEA GRASS LANE, NAPLES, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-04-30 - -
CHANGE OF MAILING ADDRESS 2001-04-30 6011 22ND AVE. SW, NAPLES, FL 34116 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-30 6011 SEA GRASS LANE, NAPLES, FL 34116 -
CHANGE OF PRINCIPAL ADDRESS 1997-05-13 6011 22ND AVE. SW, NAPLES, FL 34116 -
REGISTERED AGENT NAME CHANGED 1995-04-18 KUHN, CYNTHIA S -

Documents

Name Date
Voluntary Dissolution 2008-04-30
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-23
ANNUAL REPORT 2005-04-09
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-05-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State