Search icon

SUN POINT DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: SUN POINT DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN POINT DESIGN, 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: 11 Aug 1986 (39 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: M36581
FEI/EIN Number 592706767

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

Address: 11516 SW 59TH CT, COOPER CITY, FL, 33330
Mail Address: 11516 SW 59TH CT, COOPER CITY, FL, 33330
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATTERSON, KEVIN A. President 11516 SW 59 CT, COOPER CITY, FL, 33330
PATTERSON, KEVIN A. Director 11516 SW 59 CT, COOPER CITY, FL, 33330
KEVIN PATTERSON Agent 11516 SW 59TH CT, COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-18 11516 SW 59TH CT, COOPER CITY, FL 33330 -
CHANGE OF MAILING ADDRESS 2009-03-18 11516 SW 59TH CT, COOPER CITY, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-18 11516 SW 59TH CT, COOPER CITY, FL 33330 -
REGISTERED AGENT NAME CHANGED 2002-02-13 KEVIN, PATTERSON -

Documents

Name Date
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-02-23
ANNUAL REPORT 2012-02-19
ANNUAL REPORT 2011-02-04
ANNUAL REPORT 2010-01-21
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State