Search icon

SUNUP CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: SUNUP CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNUP CONSTRUCTION, 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: 30 Jul 2001 (24 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P01000074941
FEI/EIN Number 593733364

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

Address: 1454 Delbrook Way, MARCO ISLAND, FL, 34145, US
Mail Address: 1454 Delbrook Way, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLEY BRAD P Director 1454 DELBROOK WAY, MARCO ISLAND, FL, 34145
KELLEY BRAD P Agent 1454 DELBROOK WAY, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-21 1454 Delbrook Way, MARCO ISLAND, FL 34145 -
CHANGE OF MAILING ADDRESS 2017-07-21 1454 Delbrook Way, MARCO ISLAND, FL 34145 -
REINSTATEMENT 2014-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-06-05 1454 DELBROOK WAY, MARCO ISLAND, FL 34145 -
REINSTATEMENT 2013-06-05 - -
REGISTERED AGENT NAME CHANGED 2013-06-05 KELLEY, BRAD P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000553782 LAPSED 19-CC-1223 COLLIER COUNTY CIRCUIT COURT 2019-08-01 2024-08-20 $5881.05 BANSKI, INC., 6235 SHIRLEY ST, NAPLES, FL 34109
J10000333481 TERMINATED 1000000158369 COLLIER 2010-01-26 2030-02-16 $ 404.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2018-09-27
ANNUAL REPORT 2017-07-21
ANNUAL REPORT 2016-06-01
ANNUAL REPORT 2015-06-22
REINSTATEMENT 2014-10-16
REINSTATEMENT 2013-06-05
ANNUAL REPORT 2011-07-25
ANNUAL REPORT 2010-05-06
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State