Search icon

SULLY HOLDINGS, INC. - Florida Company Profile

Company Details

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

SULLY HOLDINGS, 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: 18 Jul 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Apr 2024 (a year ago)
Document Number: P00000068304
FEI/EIN Number 651033326

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

Address: 19 Harbor Drive, Key Biscayne, FL, 33149, US
Mail Address: 19 Harbor Drive, Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES CARLOS M President 19 Harbor Drive, Key Biscayne, FL, 33149
Flores Carlos Agent 19 Harbor Drive, Key Biscayne, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 19 Harbor Drive, Key Biscayne, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 19 Harbor Drive, Key Biscayne, FL 33149 -
REINSTATEMENT 2024-04-18 - -
CHANGE OF MAILING ADDRESS 2024-04-18 19 Harbor Drive, Key Biscayne, FL 33149 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-06-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-24 Flores, Carlos -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2016-07-13 - -

Documents

Name Date
REINSTATEMENT 2024-04-18
REINSTATEMENT 2020-06-24
ANNUAL REPORT 2017-04-29
Amendment 2016-07-13
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State