Entity Name: | SUN COUNTRY AG, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUN COUNTRY AG, 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: | 19 Aug 2002 (23 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P02000089928 |
FEI/EIN Number |
383658935
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 1868, OCALA, FL, 34478, US |
Address: | 13046 SW SR. 45, ARCHER, FL, 32618, US |
ZIP code: | 32618 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HATCH KENNETH W | President | P.O. Box 1868, ocala, FL, 34478 |
NEWVILLE VAN | Director | 3352 BLITCHTON RD, OCALA, FL, 34475 |
RUSE CHARLES J | Agent | 3352 BLICHTON RD, OCALA, FL, 34475 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000119799 | MIDWEST FEED AND FARM | EXPIRED | 2009-06-15 | 2024-12-31 | - | 2001 SW 87TH PLACE, OCALA, FL, 34476 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 13046 SW SR. 45, ARCHER, FL 32618 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-11 | 13046 SW SR. 45, ARCHER, FL 32618 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000399683 | TERMINATED | 1000000785114 | ALACHUA | 2018-06-01 | 2028-06-06 | $ 969.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J17000476186 | TERMINATED | 1000000753158 | ALACHUA | 2017-08-09 | 2037-08-16 | $ 380.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J17000386666 | TERMINATED | 1000000747513 | ALACHUA | 2017-06-26 | 2037-07-06 | $ 443.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J16000757223 | TERMINATED | 1000000727577 | ALACHUA | 2016-11-21 | 2036-11-23 | $ 915.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J16000696470 | TERMINATED | 1000000725165 | ALACHUA | 2016-10-24 | 2036-10-26 | $ 2,122.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-09-14 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-09-04 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-03-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State