Search icon

THE SUTTON TEAM, P.A. - Florida Company Profile

Company Details

Entity Name: THE SUTTON TEAM, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE SUTTON TEAM, P.A. 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: 05 Feb 2007 (18 years ago)
Date of dissolution: 14 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jan 2018 (7 years ago)
Document Number: P07000015864
FEI/EIN Number 562643383

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

Address: 10923 Keys Gate, Riverview, FL, 33579, US
Mail Address: PO BOX 3251, BRANDON, FL, 33509
ZIP code: 33579
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUTTON DIANA L President PO BOX 3251, BRANDON, FL, 33509
SUTTON DONALD P Vice President PO BOX 3251, BRANDON, FL, 33509
SUTTON DIANA L Agent 10923 Keys Gate, Riverview, FL, 33579

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-14 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 10923 Keys Gate, Riverview, FL 33579 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 10923 Keys Gate, Riverview, FL 33579 -
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-05-06 10923 Keys Gate, Riverview, FL 33579 -

Documents

Name Date
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-01-06
REINSTATEMENT 2010-10-05
ANNUAL REPORT 2009-05-06
ANNUAL REPORT 2008-07-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State