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 |
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 | - |
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 | - |
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