Search icon

SUN FOX HOME IMPROVEMENT, INC. - Florida Company Profile

Company Details

Entity Name: SUN FOX HOME IMPROVEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN FOX HOME IMPROVEMENT, 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: 09 Sep 2003 (22 years ago)
Date of dissolution: 17 Apr 2009 (16 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 17 Apr 2009 (16 years ago)
Document Number: P03000098252
FEI/EIN Number 061706668

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

Address: 3843 STONEMONT DR., COCOA, FL, 32926
Mail Address: 3843 STONEMONT DR., COCOA, FL, 32926
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COCKERHAM JEFFREY L President 61 ANCHOR DR, INDIAN HARBOR BEACH, FL, 32937
COCKERHAM CAROLYN F Secretary 61 ANCHOR DR, INDIAN HARBOR BEACH, FL, 32937
COCKERHAM JEFFREY L Agent 61 ANCHOR DR, INDIAN HARBOR BEACH, FL, 32937

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2009-04-17 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-16 3843 STONEMONT DR., COCOA, FL 32926 -
CHANGE OF MAILING ADDRESS 2008-01-16 3843 STONEMONT DR., COCOA, FL 32926 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-19 61 ANCHOR DR, INDIAN HARBOR BEACH, FL 32937 -
REGISTERED AGENT NAME CHANGED 2004-02-20 COCKERHAM, JEFFREY L -

Documents

Name Date
CORAPVDWN 2009-04-17
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-05-31
ANNUAL REPORT 2005-03-16
ANNUAL REPORT 2004-02-20
Domestic Profit 2003-09-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State