Search icon

SUNBURST PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: SUNBURST PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNBURST PROPERTIES, 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: 09 Jan 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jun 2021 (4 years ago)
Document Number: P02000002930
FEI/EIN Number 721520794

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

Address: 21 W. HIGHPOINT RD., STUART, FL, 34996, US
Mail Address: P. O. BOX 50968, SUMMERVILLE, SC, 29485, US
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER J. STANLEY President 21 W. HIGHPOINT RD., STUART, FL, 34996
WALKER J. STANLEY Secretary 21 W. HIGHPOINT RD., STUART, FL, 34996
WALKER J. STANLEY Treasurer 21 W. HIGHPOINT RD., STUART, FL, 34996
LAMB MARION D Agent 217 PINEWOOD DR., TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-06-03 - -
REGISTERED AGENT NAME CHANGED 2021-06-03 LAMB, MARION DIII -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2006-04-04 21 W. HIGHPOINT RD., STUART, FL 34996 -
CANCEL ADM DISS/REV 2004-08-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-04
REINSTATEMENT 2021-06-03
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State