Search icon

SUNTECH PRINTING, INC. - Florida Company Profile

Company Details

Entity Name: SUNTECH PRINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNTECH PRINTING, 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: 27 Jan 2006 (19 years ago)
Date of dissolution: 12 Feb 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Feb 2018 (7 years ago)
Document Number: P06000013805
FEI/EIN Number 204203021

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

Address: 201 W CUMBERLAND CIRCLE, LONGWOOD, FL, 32779, US
Mail Address: 201 W CUMBERLAND CIRCLE, LONGWOOD, FL, 32791-5608, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMERSON BRUCE R President 201 W CUMBERLAND CIR, LONGWOOD, FL, 32779
Emerson Joan M Vice President 201 W CUMBERLAND CIRCLE, LONGWOOD, FL, 32779
EMERSON BRUCE R Agent 201 W CUMBERLAND CIR, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-02-12 - -
CHANGE OF MAILING ADDRESS 2017-04-28 201 W CUMBERLAND CIRCLE, LONGWOOD, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 201 W CUMBERLAND CIRCLE, LONGWOOD, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-07 201 W CUMBERLAND CIR, LONGWOOD, FL 32779 -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-09-14
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State