Search icon

SUN BAY FINANCIAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SUN BAY FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN BAY FINANCIAL SERVICES, 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: 21 Mar 2001 (24 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P01000028959
FEI/EIN Number 593592794

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

Address: 3724 VILLAGE ESTATES PL, TAMPA, FL, 33618
Mail Address: 3724 VILLAGE ESTATES PL, TAMPA, FL, 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEALEY MICHAEL J President 3724 VILLAGE ESTATES, TAMPA, FL, 33618
MEALEY MICHAEL Agent 3724 VILLAGE ESTATES PL, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2004-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2004-11-02 3724 VILLAGE ESTATES PL, TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2004-11-02 3724 VILLAGE ESTATES PL, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2004-11-02 3724 VILLAGE ESTATES PL, TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 2004-11-02 MEALEY, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000183032 TERMINATED 02-1056-SP-EJV 20TH JUDICIAL LEE COUNTY 2002-04-22 2007-05-08 $2,808.18 COPY CONCEPTS, INC., 1220-3 METRO PKWY, FT MYERS FL 33912

Documents

Name Date
ANNUAL REPORT 2005-07-06
REINSTATEMENT 2004-11-02
Off/Dir Resignation 2003-08-15
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-05-01
Domestic Profit 2001-03-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State