Search icon

SUNTECH PLUMBING CORP - Florida Company Profile

Company Details

Entity Name: SUNTECH PLUMBING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNTECH PLUMBING 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: 28 Oct 2010 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P10000088770
FEI/EIN Number 273852789

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

Address: 10773 NW 58th Street, Suite 341, DORAL, FL, 33178, US
Mail Address: 10773 NW 58th Street, Suite 341, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLER ROBERT President 10773 NW 58th Street, DORAL, FL, 33178
VEGA CESAR Agent 10773 NW 58th St, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000074413 SUN SERVICE EXPIRED 2012-07-26 2017-12-31 - 4581 WESTON RD, 211, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-26 10773 NW 58th Street, Suite 341, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2019-02-26 10773 NW 58th Street, Suite 341, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-26 10773 NW 58th St, 341, DORAL, FL 33178 -
REINSTATEMENT 2018-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-04-30 VEGA, CESAR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000804977 TERMINATED 1000000688101 MIAMI-DADE 2015-07-22 2025-07-29 $ 7,407.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000933870 TERMINATED 1000000401605 MIAMI-DADE 2013-05-09 2023-05-22 $ 2,131.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-26
REINSTATEMENT 2018-10-22
ANNUAL REPORT 2017-09-15
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State