Search icon

SUN REALTY USA, INC. - Florida Company Profile

Company Details

Entity Name: SUN REALTY USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN REALTY USA, 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: 15 Aug 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2023 (2 years ago)
Document Number: P03000090808
FEI/EIN Number 050578079

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

Address: 3757 TAMIAMI TRIAL N, NAPLES, FL, 34103, US
Mail Address: 3757 TAMIAMI TRIAL N, NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICKS GARY L President 3757 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103
HICKS GARY L Secretary 3757 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103
HICKS GARY L Agent 3757 TAMIAMI TRAIL N, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 3757 TAMIAMI TRAIL N, NAPLES, FL 34103 -
REINSTATEMENT 2023-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 3757 TAMIAMI TRIAL N, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2022-04-27 HICKS, GARY LTRUST -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000088797 TERMINATED 1000000978886 COLLIER 2024-02-12 2034-02-14 $ 2,686.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J20000080735 TERMINATED 1000000858364 COLLIER 2020-01-31 2030-02-05 $ 555.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J15000530812 TERMINATED 1000000669980 COLLIER 2015-04-08 2035-04-30 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2024-02-06
REINSTATEMENT 2023-09-28
AMENDED ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State