Search icon

SUNLIGHT ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: SUNLIGHT ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNLIGHT ENTERPRISES, 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: 31 Oct 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Nov 2013 (11 years ago)
Document Number: P03000123300
FEI/EIN Number 371478165

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

Address: 1106 W CENTRAL BLVD, ORLANDO, FL, 32805, US
Mail Address: 1106 W CENTRAL BLVD, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMUS GLOBAL TAX ADVISORS LLC Agent -
Rufino Simone President 4626 ETHANS GLENN AVE, ORLANDO, FL, 32812
Ansedlmo Pedro L Sola 4626 Ethans Glenn Ave, Orlando, FL, 32812

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000077393 SUNLIGHT ROOFING ACTIVE 2024-06-25 2029-12-31 - 1106 W CENTRAL BLVD, ORLANDO, FL, 32805
G24000077396 SUNLIGHT HOME IMPROVEMENT ACTIVE 2024-06-25 2029-12-31 - 1106 W CENTRAL BLVD, ORLANDO, FL, 32805
G17000054946 SUNLIGHT SOLAR ACTIVE 2017-05-17 2027-12-31 - 7575 KINGSPOINTE PARKWAY, SUITE 4, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 15815 SHADDOCK DR STE 120, WINTER GARDEN, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2023-12-08 1106 W CENTRAL BLVD, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2023-12-08 1106 W CENTRAL BLVD, ORLANDO, FL 32805 -
REGISTERED AGENT NAME CHANGED 2023-04-27 DOMUS GLOBAL TAX ADVISORS LLC -
AMENDMENT 2013-11-01 - -
REINSTATEMENT 2011-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000964560 TERMINATED 1000000505193 ORANGE 2013-05-09 2033-05-22 $ 2,939.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000812209 TERMINATED 1000000379638 ORANGE 2012-10-12 2032-10-31 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Court Cases

Title Case Number Docket Date Status
JAIRO WILLIAM CARDONA VS SUNLIGHT ENTERPRISES, INC. 2D2021-1698 2021-06-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2019CA-4109

Parties

Name JAIRO WILLIAM CARDONA
Role Appellant
Status Active
Name SUNLIGHT ENTERPRISES, INC.
Role Appellee
Status Active
Representations BENJAMIN D. RUST, I I, ESQ.
Name HON. CATHERINE L. COMBEE
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-12-17
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-12-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, LUCAS, AND ROTHSTEIN-YOUAKIM
Docket Date 2021-12-01
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed based on Appellant's failure to file initial brief as directed by this court's October 27, 2021, order.
Docket Date 2021-10-27
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2021-09-23
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF INABILITY TO COMPLETE THE RECORD
On Behalf Of POLK CLERK
Docket Date 2021-08-25
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2021-06-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2021-06-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-06-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of JAIRO WILLIAM CARDONA

Documents

Name Date
ANNUAL REPORT 2024-01-23
AMENDED ANNUAL REPORT 2023-12-08
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-07-21
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9398658302 2021-01-30 0491 PPS 7575 Kingspointe Pkwy, Orlando, FL, 32819-8517
Loan Status Date 2024-03-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102368
Loan Approval Amount (current) 102368
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-8517
Project Congressional District FL-10
Number of Employees 39
NAICS code 541990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6662977304 2020-04-30 0491 PPP 7575 Kingspointe Pkwy, Orlando, FL, 32819
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133100
Loan Approval Amount (current) 133100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-0001
Project Congressional District FL-10
Number of Employees 39
NAICS code 541990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 133997.06
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State