Search icon

SUN-TECH PLUMBING CONTRACTORS INC. - Florida Company Profile

Company Details

Entity Name: SUN-TECH PLUMBING CONTRACTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN-TECH PLUMBING CONTRACTORS 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: 17 May 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P04000078839
FEI/EIN Number 201139016

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

Address: 4581 WESTON RD, 211, WESTON, FL, 33331
Mail Address: 4581 WESTON RD, 211, WESTON, FL, 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLER ROBERT President 10840 NW 27TH STREET, DORAL, FL, 33172
RODRIGUEZ HENRY Agent 4581 WESTON RD, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-10-16 4581 WESTON RD, 211, WESTON, FL 33331 -
REGISTERED AGENT NAME CHANGED 2012-10-16 RODRIGUEZ, HENRY -
CHANGE OF MAILING ADDRESS 2012-04-30 4581 WESTON RD, 211, WESTON, FL 33331 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 4581 WESTON RD, 211, WESTON, FL 33331 -
AMENDMENT 2009-02-13 - -
AMENDMENT 2008-10-17 - -
AMENDMENT 2008-03-20 - -
AMENDMENT 2007-10-08 - -
AMENDMENT 2007-08-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000843150 LAPSED 1000000616795 MIAMI-DADE 2014-05-15 2024-08-01 $ 365.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000069550 LAPSED 11-23169-CC23 MIAMI-DADE 2012-11-21 2018-01-15 $16,671.12 FIRST MERCURY INSURANCE COMPANY, C/O CONVERGENT COMMERCIAL, INC., 925 WESTCHESTER AVENUE SUITE 101, WHITE PLAINS, NY 10604
J12000055627 LAPSED 1000000247596 DADE 2012-01-19 2022-01-25 $ 9,784.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000712781 LAPSED 1000000236710 DADE 2011-10-12 2021-11-02 $ 8,433.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000022025 TERMINATED 10-44714 CA 08 MIAMI-DADE CONUTY CIRCUIT COUR 2011-01-02 2016-01-13 $124,218.65 FERGUSON ENTERPRISES, INC., 9439 W. COMMERCIAL BLVD., TAMARAC, FL 33351
J09000010073 LAPSED 06-11090 CACE 13 17TH JUD. CIR. BROWARD CTY. 2008-08-14 2014-01-08 $104,705.84 SUN-TECH PLUMBING CONTRACTORS, INC., 10840 NW 27TH STREET, DORAL, FL 33172

Documents

Name Date
Reg. Agent Change 2012-10-16
Reg. Agent Resignation 2012-06-18
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-03-23
Amendment 2009-02-13
Amendment 2008-10-17
Amendment 2008-03-20
ANNUAL REPORT 2008-03-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State