Search icon

SUNDIN, INC. - Florida Company Profile

Company Details

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

SUNDIN, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 May 2000 (25 years ago)
Document Number: P00000044967
FEI/EIN Number 593651089

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

Address: 1648 TAYLOR ROAD, #424, DAYTONA BEACH, FL, 32124, US
Mail Address: 5131 S Ridgewood Ave Ste F, PORT ORANGE, FL, 32127, US
ZIP code: 32124
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUNDIN STEPHEN Director 5131 S Ridgewood Ave Ste F, PORT ORANGE, FL, 32127
SUNDIN LAURAN Director 5131 S Ridgewood Ave Ste F, PORT ORANGE, FL, 32127
SONYA L. LANEY, CPA, PA Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-17 1648 TAYLOR ROAD, #424, DAYTONA BEACH, FL 32124 -
CHANGE OF MAILING ADDRESS 2013-04-17 1648 TAYLOR ROAD, #424, DAYTONA BEACH, FL 32124 -
REGISTERED AGENT NAME CHANGED 2013-04-17 Sonya L Laney CPA PA -
REGISTERED AGENT ADDRESS CHANGED 2013-04-17 5131 S Ridgewood Ave Ste F, PORT ORANGE, FL 32127 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State