Entity Name: | SUNTER CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUNTER CONSTRUCTION, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Aug 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Apr 2011 (14 years ago) |
Document Number: | P07000095985 |
FEI/EIN Number |
260794664
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7005-1 Harrisburg Rd, JACKSONVILLE, FL, 32222, US |
Mail Address: | 7005-1 Harrisburg Rd, JACKSONVILLE, FL, 32222, US |
ZIP code: | 32222 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUNTER CHARLES R | President | 7005-1 Harrisburg Rd, JACKSONVILLE, FL, 32222 |
BORDEN BRIAN K | Agent | 1590 LE BARON AVE, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-23 | 7005-1 Harrisburg Rd, JACKSONVILLE, FL 32222 | - |
CHANGE OF MAILING ADDRESS | 2021-04-23 | 7005-1 Harrisburg Rd, JACKSONVILLE, FL 32222 | - |
REINSTATEMENT | 2011-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-09-17 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State