Search icon

SULUTA CORP - Florida Company Profile

Company Details

Entity Name: SULUTA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SULUTA CORP 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 2005 (19 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: P05000151813
FEI/EIN Number 203794098

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

Address: C/O AFFILIATEMANAGER.COM, 1060 WOODCOCK RD,, ORLANDO, FL, 32803-3607, US
Mail Address: C/O AFFILIATEMANAGER.COM, 1060 WOODCOCK RD,, ORLANDO, FL, 32803-3607, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNEZ MICHAEL E President C/O AFFILIATEMANAGER.COM, ORLANDO, FL, 328033607
NUNEZ MICHAEL E Agent Canvs.org, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000094952 THE PERFORMANCE COMPANY EXPIRED 2019-08-29 2024-12-31 - 1060 WOODCOCK ROAD, STE 128 #65222, ORLANDO, FL, 32803-3607
G12000120900 MYSALONTOOLS.COM EXPIRED 2012-12-14 2017-12-31 - 56 E. PINE ST, SUITE 301, ORLANDO, FL, 32801
G11000113479 AFFILIATEMANAGER.COM EXPIRED 2011-11-22 2016-12-31 - 1126 WILDE DR, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-06-04 C/O AFFILIATEMANAGER.COM, 1060 WOODCOCK RD,, STE 128 #65222, ORLANDO, FL 32803-3607 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-04 C/O AFFILIATEMANAGER.COM, 1060 WOODCOCK RD,, STE 128 #65222, ORLANDO, FL 32803-3607 -
REGISTERED AGENT ADDRESS CHANGED 2016-11-03 Canvs.org, 101 South Garland Avenue, Suite 108, ORLANDO, FL 32801 -
CANCEL ADM DISS/REV 2009-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000844059 LAPSED 1000000617272 ORANGE 2014-04-25 2024-08-01 $ 399.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000330475 TERMINATED 1000000255201 OSCEOLA 2012-03-16 2022-05-02 $ 358.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-01-05
AMENDED ANNUAL REPORT 2016-11-03
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State