Search icon

KIRK RD. SUNOCO, INC. - Florida Company Profile

Company Details

Entity Name: KIRK RD. SUNOCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KIRK RD. SUNOCO, 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: 06 Feb 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Oct 2019 (6 years ago)
Document Number: P09000012287
FEI/EIN Number 264231479

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

Address: 3985 10TH AVE NORTH, Palm Springs, FL, 33461, US
Mail Address: 3985 10TH AVE NORTH, Palm Springs, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDAWN ALEXANDER Director 3985 10TH AVE NORTH, Palm Springs, FL, 33461
MCDAWN ALEXANDER President 3985 10TH AVE NORTH, Palm Springs, FL, 33461
MCDAWN ALEXANDER Agent 3985 10TH AVE NORTH, PALM SPRINGS, FL, 33461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-19 3985 10TH AVE NORTH, Palm Springs, FL 33461 -
CHANGE OF MAILING ADDRESS 2020-02-19 3985 10TH AVE NORTH, Palm Springs, FL 33461 -
AMENDMENT 2019-10-18 - -
AMENDMENT 2015-02-05 - -
REGISTERED AGENT NAME CHANGED 2015-02-05 MCDAWN, ALEXANDER -
REGISTERED AGENT ADDRESS CHANGED 2015-02-05 3985 10TH AVE NORTH, PALM SPRINGS, FL 33461 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-19
Amendment 2019-10-18
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State