Search icon

SUNTEL SJ INC - Florida Company Profile

Company Details

Entity Name: SUNTEL SJ INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNTEL SJ 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: 29 Oct 2008 (16 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P08000097145
Address: 9825 SAN JOSE BLVD, 41, JACKSONVILLE, FL, 32257
Mail Address: 2639 WALNUT HILL LANE, STE 225, DALLAS, TX, 75229
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUNG HWA MO President 7820 BAYMEADOWS RD E APT 128, JACKSONVILLE, FL, 32256
JUNG JIN H Vice President 7820 BAYMEADOWS RD E APT 128, JACKSONVILLE, FL, 32256
JUNG JIN H Agent 9825 SAN JOSE BLVD, JACKSONVILLE, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08304900102 METRO PCS EXPIRED 2008-10-30 2013-12-31 - 7820 BAYMEADOWS RD E APT #128, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2009-04-06 - -
CHANGE OF MAILING ADDRESS 2009-04-06 9825 SAN JOSE BLVD, 41, JACKSONVILLE, FL 32257 -
REGISTERED AGENT NAME CHANGED 2009-04-06 JUNG, JIN H -
REGISTERED AGENT ADDRESS CHANGED 2009-04-06 9825 SAN JOSE BLVD, STE 41, JACKSONVILLE, FL 32257 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001052490 ACTIVE 1000000436054 DUVAL 2012-12-13 2032-12-19 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000803075 ACTIVE 1000000344944 DUVAL 2012-10-23 2032-10-31 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
Off/Dir Resignation 2009-04-06
Amendment 2009-04-06
Domestic Profit 2008-10-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State