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 |
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 |
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 | - |
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 |
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