Entity Name: | SUN CITY STABLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUN CITY STABLES, 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: | 15 Jun 2009 (16 years ago) |
Document Number: | P09000051952 |
FEI/EIN Number |
270775969
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4430 U.S. HIGHWAY 41 SOUTH, RUSKIN, FL, 33570, US |
Mail Address: | PO BOX 7974, SUN CITY, FL, 33586 |
ZIP code: | 33570 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WINN CORNELIA J | Director | 4430 HWY 41 S, RUSKIN, FL, 33570 |
WINN CORNELIA J | President | 4430 HWY 41 S, RUSKIN, FL, 33570 |
WINN CORNELIA J | Agent | 4430 US HWY 41 SOUTH, RUSKIN, FL, 33570 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-24 | WINN, CORNELIA JOY | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-06 | 4430 U.S. HIGHWAY 41 SOUTH, RUSKIN, FL 33570 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-06 | 4430 US HWY 41 SOUTH, RUSKIN, FL 33570 | - |
CHANGE OF MAILING ADDRESS | 2010-04-30 | 4430 U.S. HIGHWAY 41 SOUTH, RUSKIN, FL 33570 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-02-19 |
Date of last update: 01 May 2025
Sources: Florida Department of State