Search icon

SUN N' FUN MAPS, INC. - Florida Company Profile

Company Details

Entity Name: SUN N' FUN MAPS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN N' FUN MAPS, 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: 29 May 2001 (24 years ago)
Date of dissolution: 26 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2019 (6 years ago)
Document Number: P01000055226
FEI/EIN Number 593723026

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

Address: 8843 Kastler St., Orlando, FL, 32827, US
Mail Address: 8843 Kastler St., Orlando, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORR TIMOTHY S President 8843 Kastler St., Orlando, FL, 32827
DORR TIMOTHY S Secretary 8843 Kastler St., Orlando, FL, 32827
DORR TIMOTHY S Treasurer 8843 Kastler St., Orlando, FL, 32827
DORR TIMOTHY Agent 8843 Kastler St., Orlando, FL, 32827

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 8843 Kastler St., Orlando, FL 32827 -
CHANGE OF MAILING ADDRESS 2016-03-28 8843 Kastler St., Orlando, FL 32827 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 8843 Kastler St., Orlando, FL 32827 -
REGISTERED AGENT NAME CHANGED 2008-04-27 DORR, TIMOTHY -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-26
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State