Search icon

SUN EXPRESS CARGO & COURIER INC - Florida Company Profile

Company Details

Entity Name: SUN EXPRESS CARGO & COURIER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN EXPRESS CARGO & COURIER 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: 12 Mar 2008 (17 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: P08000026335
FEI/EIN Number 262162525

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

Address: 3232 SW 2ND AVE, SUITE 114-115, FORT LAUDERDALE, FL, 33316, US
Mail Address: 1900 W. Oakland Park Blvd., Unit 101026, FORT LAUDERALE, FL, 33310, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRYAN WAYNE N President 1900 W. Oakland Park Blvd., FORT LAUDERALE, FL, 33310
Bryan Wayne N Agent 1900 W. Oakland Park Blvd., FORT LAUDERALE, FL, 33310

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000039607 SUN EXPRESS CAGRO EXPIRED 2012-04-26 2017-12-31 - 4631 NW 31 AVE SUITE 141, FORT LAUDERDALE, FL, 33309
G12000030278 SUN EXPRESS STORES EXPIRED 2012-03-28 2017-12-31 - 4631 NW 31 AVE, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-10-24 Bryan, Wayne N -
REINSTATEMENT 2019-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-24 3232 SW 2ND AVE, SUITE 114-115, FORT LAUDERDALE, FL 33316 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-05-18 - -
CHANGE OF MAILING ADDRESS 2016-03-27 3232 SW 2ND AVE, SUITE 114-115, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-27 1900 W. Oakland Park Blvd., Unit 101026, FORT LAUDERALE, FL 33310 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000158408 ACTIVE 1000000863986 BROWARD 2020-03-09 2030-03-11 $ 938.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000612085 ACTIVE 1000000795360 BROWARD 2018-08-24 2028-08-29 $ 722.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000035932 TERMINATED 1000000417975 BROWARD 2012-12-26 2033-01-02 $ 7,305.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2020-01-30
REINSTATEMENT 2019-10-24
Amendment 2018-05-18
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State