Search icon

SUNTRIN SERVICES INC - Florida Company Profile

Company Details

Entity Name: SUNTRIN SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNTRIN SERVICES 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: 30 Sep 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P10000079879
FEI/EIN Number NOT APPLICABLE

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

Address: 1595 NW 66th Avenue, Margate, FL, 33063, US
Mail Address: 1595 NW 66th Avenue, Margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAYCHOO SAMPSON President 1595 NW 66th Avenue, Margate, FL, 33063
BAYCHOO SHELLY-ANN Vice President 1595 NW 66th Avenue, Margate, FL, 33063
BAYCHOO SAMPSON Agent 1595 NW 66 Avenue, Margate, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 1595 NW 66 Avenue, Margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2018-05-01 1595 NW 66th Avenue, Margate, FL 33063 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 1595 NW 66th Avenue, Margate, FL 33063 -
REINSTATEMENT 2014-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2010-11-04 - -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-26
REINSTATEMENT 2014-10-07
REINSTATEMENT 2013-10-11
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-28
Amendment 2010-11-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State