Search icon

SUN CITY SEPTIC SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SUN CITY SEPTIC SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN CITY SEPTIC SERVICES, 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: 15 Nov 2004 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P04000157493
FEI/EIN Number 141918558

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

Address: 254 CARPENTER AVENUE, OSTEEN, FL, 32764, US
Mail Address: 254 CARPENTER AVENUE, OSTEEN, FL, 32764, US
ZIP code: 32764
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOULD DAVID J Vice President 254 CARPENTER AVENUE, OSTEEN, FL, 32764
hyder sharen r Agent 922 stratton st, deltona, FL, 32725
GOULD DAVID J President 254 CARPENTER AVENUE, OSTEEN, FL, 32764

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000036740 SUNCITY SEPTIC TANK SERVICE EXPIRED 2011-04-14 2016-12-31 - 254 CARPENTER AVENUE, OSTEEN, FL, 32764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2021-07-28 922 stratton st, deltona, FL 32725 -
REINSTATEMENT 2021-07-28 - -
NAME CHANGE AMENDMENT 2021-07-28 SUN CITY SEPTIC SERVICES, INC. -
REGISTERED AGENT NAME CHANGED 2021-07-28 hyder, sharen r -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 254 CARPENTER AVENUE, OSTEEN, FL 32764 -
CHANGE OF MAILING ADDRESS 2010-04-27 254 CARPENTER AVENUE, OSTEEN, FL 32764 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000502386 TERMINATED 1000000457849 VOLUSIA 2013-01-30 2023-02-27 $ 591.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
Reinstatement 2021-07-28
Name Change 2021-07-28
REINSTATEMENT 2018-10-31
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-06-09
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State