Search icon

SUN OF TUSCANY CORP. - Florida Company Profile

Company Details

Entity Name: SUN OF TUSCANY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN OF TUSCANY CORP. 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: 14 Aug 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P09000068780
FEI/EIN Number 460523108

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

Address: 8621 US HWY 1, PORT ST LUCIE, FL, 34952
Mail Address: 8621 US HWY 1, PORT ST LUCIE, FL, 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOMBARDI GIUSEPPE President 1809 E SANDERLING LANE, BLDG 13B, FORT PIERCE, FL, 34982
LOMBARDI GIUSEPPE Director 1809 E SANDERLING LANE, BLDG 13B, FORT PIERCE, FL, 34982
FERRACUTI DORIANA Treasurer 1809 E SANDERLING LANE, FORT PIERCE, FL, 34982
LOMBARDI GIUSEPPE Agent 8621 US HIGHWAY 1, PORT ST. LUCIE, FL, 34952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000045816 RISTORANTE LOMBARDI EXPIRED 2010-05-25 2015-12-31 - 1809 E SANDERLING LANE, BLDG 19B, FORT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2011-01-10 8621 US HWY 1, PORT ST LUCIE, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-10 8621 US HIGHWAY 1, PORT ST. LUCIE, FL 34952 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-27 8621 US HWY 1, PORT ST LUCIE, FL 34952 -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-03-27
Domestic Profit 2009-08-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State