Search icon

SUN COUNTRY CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: SUN COUNTRY CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN COUNTRY CONTRACTORS, 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: 05 Nov 2002 (22 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P02000118884
FEI/EIN Number 820570680

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

Address: 7045 CLEARWATER DRIVE, SPRING HILL, FL, 34606
Mail Address: 7045 CLEARWATER DRIVE, SPRING HILL, FL, 34606
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEPHERD CHARLES L President 7045 CLEARWATER DRIVE, SPRING HILL, FL, 34606
SHEPHERD CHARLES L Secretary 7045 CLEARWATER DRIVE, SPRING HILL, FL, 34606
SHEPHERD CHARLES L Treasurer 7045 CLEARWATER DRIVE, SPRING HILL, FL, 34606
SHEPHERD CHARLES L Director 7045 CLEARWATER DRIVE, SPRING HILL, FL, 34606
SHEPHERD CHARLES L Agent 7045 CLEARWATER DRIVE, SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-04 7045 CLEARWATER DRIVE, SPRING HILL, FL 34606 -
CHANGE OF MAILING ADDRESS 2008-02-04 7045 CLEARWATER DRIVE, SPRING HILL, FL 34606 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-04 7045 CLEARWATER DRIVE, SPRING HILL, FL 34606 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000399817 TERMINATED 1000000433449 HERNANDO 2013-01-31 2033-02-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J12000608813 TERMINATED 1000000322633 HERNANDO 2012-08-29 2032-09-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2010-03-19
ANNUAL REPORT 2009-03-13
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-03-18
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-02-01
ANNUAL REPORT 2004-04-06
ANNUAL REPORT 2003-04-14
Domestic Profit 2002-11-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State