Search icon

SUNBAY FOOD MART, INC. - Florida Company Profile

Company Details

Entity Name: SUNBAY FOOD MART, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNBAY FOOD MART, 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: 13 Jan 2004 (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: P04000010197
FEI/EIN Number 201193165

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

Address: 8989 ADAMS WALK DRIVE, JACKSONVILLE, FL, 32257
Mail Address: 8989 ADAMS WALK DRIVE, JACKSONVILLE, FL, 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIKKUMANLA SRINIVAS President 8989 ADAMS WALK DR., JACKSONVILLE, FL, 32257
BIKKUMANLA SRINIVAS Secretary 8989 ADAMS WALK DR., JACKSONVILLE, FL, 32257
BIKKUMANLA SRINIVAS Director 8989 ADAMS WALK DR., JACKSONVILLE, FL, 32257
GOPU GEORGE Vice President 8989 ADAMS WALK DRIVE, JACKSONVILLE, FL, 32257
GOPU GEORGE Director 8989 ADAMS WALK DRIVE, JACKSONVILLE, FL, 32257
EPUNI RAVI Director 20499 CHERRYSTONE PLACE, ASHBURN, VA, 20147
REDDY RAMI A Director 1905 APPLETON WAY, WHIPPANY, NJ, 07981
GOPU GEORGE R Director 1305 IVY HEDGE AVE., ST. AUGUSTINE, FL, 32092
GOPU GEORGE Agent 8989 ADAMS WALK DRIVE, JACKSONVILLE, FL, 32257
GOPU GEORGE Treasurer 8989 ADAMS WALK DRIVE, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2005-11-28 8989 ADAMS WALK DRIVE, JACKSONVILLE, FL 32257 -
CHANGE OF PRINCIPAL ADDRESS 2005-11-28 8989 ADAMS WALK DRIVE, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2005-11-28 8989 ADAMS WALK DRIVE, JACKSONVILLE, FL 32257 -
REGISTERED AGENT NAME CHANGED 2005-11-28 GOPU, GEORGE -
AMENDMENT 2005-11-28 - -
AMENDMENT 2004-11-30 - -
RESTATED ARTICLES 2004-10-21 - -
AMENDMENT 2004-06-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000212444 TERMINATED 1000000033389 1442 1947 2006-09-08 2011-09-20 $ 6,832.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-05-04
Amendment 2005-11-28
ANNUAL REPORT 2005-05-04
Amendment 2004-11-30
Restated Articles 2004-10-21
Amendment 2004-06-14
Off/Dir Resignation 2004-06-01
Reg. Agent Change 2004-06-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State