Search icon

SUN SIGN CONCEPTS, INC. - Florida Company Profile

Company Details

Entity Name: SUN SIGN CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN SIGN CONCEPTS, 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: 12 Nov 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000130602
FEI/EIN Number 542134655

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

Address: 4195 SOUTHSIDE BLVD, JACKSONVILLE, FL, 32216
Mail Address: 517 N LAKEWOOD RUN DR, PONTE VEDRA BCH, FL, 32082
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIANELLO CHERI M Director 517 N LAKEWOOD RUN DR, PONTE VEDRA BCH, FL, 32082
VIANELLO PAUL M Director 517 N LAKEWOOD RUN DR, PONTE VEDRA BCH, FL, 32082
VIANELLO CHERI M Agent 517 N. LAKEWOOD RUN DRIVE, PONTE VEDRA BCH, FL, 32082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2005-10-06 - -
REGISTERED AGENT NAME CHANGED 2005-10-06 VIANELLO, CHERI M -
REGISTERED AGENT ADDRESS CHANGED 2005-10-06 517 N. LAKEWOOD RUN DRIVE, PONTE VEDRA BCH, FL 32082 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-18 4195 SOUTHSIDE BLVD, JACKSONVILLE, FL 32216 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000775087 ACTIVE 1000000180076 DUVAL 2010-07-15 2030-07-21 $ 11,849.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J08000247073 ACTIVE 1000000085576 14583 1398 2008-07-23 2028-07-30 $ 3,834.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J08000247081 ACTIVE 1000000085577 14583 1396 2008-07-23 2028-07-30 $ 27,240.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804

Documents

Name Date
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-08-31
ANNUAL REPORT 2006-09-05
REINSTATEMENT 2005-10-06
ANNUAL REPORT 2004-04-18
Domestic Profit 2003-11-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State