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 |
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 |
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 |
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 | - |
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 |
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