Search icon

SUNTEL INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: SUNTEL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNTEL 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: 08 Mar 2002 (23 years ago)
Date of dissolution: 21 Dec 2011 (13 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 21 Dec 2011 (13 years ago)
Document Number: P02000028453
FEI/EIN Number 010627660

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

Address: 5649 49 ST NORTH, ST PETERSBURG, FL, 33709
Mail Address: 5649 49 ST NORTH, ST PETERSBURG, FL, 33709
ZIP code: 33709
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SUNTEL INC., ALABAMA 000-885-558 ALABAMA
Headquarter of SUNTEL INC., NEW YORK 952174 NEW YORK

Key Officers & Management

Name Role Address
PATEL HEMA H Vice President 5649 49 ST N, ST PETE, FL, 33709
PATEL HEMA H Director 5649 49 ST N, ST PETE, FL, 33709
PATEL HEMA H Treasurer 5649 49 ST N, ST PETE, FL, 33709
PATEL HEMA H Secretary 5649 49 ST N, ST PETE, FL, 33709
PATEL HEMA Agent 5649 49 ST NORTH, ST PETERSBURG, FL, 33709

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09006900996 EXECUTIVE INN EXPIRED 2009-01-06 2014-12-31 - 3580 ULMERTON ROAD, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2011-12-21 - NOTICE OF DISSOLUTION
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-12-22 - -
AMENDMENT 2008-08-05 - -
REGISTERED AGENT NAME CHANGED 2008-06-20 PATEL, HEMA -
AMENDMENT 2005-09-29 - -
REINSTATEMENT 2005-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000326824 ACTIVE 1000000156993 PINELLAS 2010-01-12 2030-02-16 $ 3,028.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09001132520 ACTIVE 1000000117261 16541 78 2009-04-01 2029-04-08 $ 43,521.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
Vol. Diss. of Inactive Corp. 2011-12-21
REINSTATEMENT 2009-10-28
Amendment 2008-12-22
Off/Dir Resignation 2008-12-01
Amendment 2008-08-05
ANNUAL REPORT 2008-08-01
ANNUAL REPORT 2008-06-20
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-06-07
ANNUAL REPORT 2006-07-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State