Search icon

SUNERA CONSULTING INC. - Florida Company Profile

Company Details

Entity Name: SUNERA CONSULTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNERA CONSULTING 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: 21 Oct 2005 (20 years ago)
Date of dissolution: 05 Jun 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jun 2015 (10 years ago)
Document Number: P05000143726
FEI/EIN Number 593829107

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

Address: 201 E KENNEDY BLVD, SUITE 415, TAMPA, FL, 33602
Mail Address: 201 E KENNEDY BLVD, SUITE 415, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARMSTRONG PETER President 1211 E CUMBERLAND AVE #2602, TAMPA, FL, 33602
LANGE EMMETT Secretary 40 HARBOUR DR S, BOYNTON BEACH, FL, 33435
ARMSTRONG PETER Agent 1211 E CUMBERLAND AVE, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-06-05 - -
CHANGE OF PRINCIPAL ADDRESS 2012-06-15 201 E KENNEDY BLVD, SUITE 415, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2012-06-15 201 E KENNEDY BLVD, SUITE 415, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-17 1211 E CUMBERLAND AVE, 2602, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2009-10-28 ARMSTRONG, PETER -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-06-05
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-06-15
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-03-29
Reg. Agent Change 2009-10-28
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State