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