Search icon

SUNTECH 3, INC. - Florida Company Profile

Company Details

Entity Name: SUNTECH 3, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNTECH 3, 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: 18 Jan 1990 (35 years ago)
Date of dissolution: 14 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 14 Mar 2019 (6 years ago)
Document Number: L43571
FEI/EIN Number 592984510

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

Address: 105 BILL CIRCLE, PORT ORANGE, FL, 32128, US
Mail Address: 105 BILL CIRCLE, PORT ORANGE, FL, 32128, US
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOVATCH MARYE ANN President 105 BILL CR., PORT ORANGE, FL, 32128
KOVATCH MARYE ANN Agent 105 BILL CIRCLE, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2019-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-13 105 BILL CIRCLE, PORT ORANGE, FL 32128 -
CHANGE OF MAILING ADDRESS 2018-11-13 105 BILL CIRCLE, PORT ORANGE, FL 32128 -
REINSTATEMENT 2012-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2009-10-05 105 BILL CIRCLE, PORT ORANGE, FL 32128 -
CANCEL ADM DISS/REV 2009-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 1993-04-30 KOVATCH, MARYE ANN -

Documents

Name Date
CORAPVDWN 2019-03-14
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-07-19
ANNUAL REPORT 2016-07-09
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-24
REINSTATEMENT 2012-12-11
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-01-06

Date of last update: 01 May 2025

Sources: Florida Department of State