Search icon

SUNSTAR MEDIA, INC. - Florida Company Profile

Company Details

Entity Name: SUNSTAR MEDIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSTAR MEDIA, 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: 19 Feb 2004 (21 years ago)
Document Number: P04000032766
FEI/EIN Number 200753793

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

Address: 5036 DR PHILLIPS BLVD #189, ORLANDO, FL, 32819, US
Mail Address: 28095 THREE NOTCH ROAD, SUITE 2-B, MECHANSVILLE, MD, 20659, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTSON ROY E President 28095 THREE NOTCH ROAD, MECHANSVILLE, MD, 20659
ROBERTSON SHARON A Vice President 28095 THREE NOTCH ROAD, MECHANSVILLE, MD, 20659
SHAW THOMAS C Agent 430 NORTH MILLS AVENUE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-11-02 5036 DR PHILLIPS BLVD #189, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2012-04-27 5036 DR PHILLIPS BLVD #189, ORLANDO, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-07-20
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-06-07
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8218697208 2020-04-28 0491 PPP 12809 WATER POINT BLVD, WINDERMERE, FL, 34786
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41667
Loan Approval Amount (current) 41667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINDERMERE, ORANGE, FL, 34786-0001
Project Congressional District FL-10
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42156.73
Forgiveness Paid Date 2021-07-06
9193938310 2021-01-30 0491 PPS 5036 Dr Phillips Blvd # 189, Orlando, FL, 32819-3310
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19340
Loan Approval Amount (current) 19340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-3310
Project Congressional District FL-10
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19532.34
Forgiveness Paid Date 2022-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State