Search icon

SUN COUNTRY INSURANCE AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: SUN COUNTRY INSURANCE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN COUNTRY INSURANCE AGENCY, 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: 24 Jan 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P11000008511
FEI/EIN Number 274601180

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

Address: 13518 MASCOTTE EMPIRE RD, GROVELAND, FL, 34736, US
Mail Address: 13518 MASCOTTE EMPIRE RD, GROVELAND, FL, 34736, US
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE PEDRO ESTHER President 13518 MASCOTTE EMPIRE RD, GROVELAND, FL, 34736
DE PEDRO ESTHER Agent 13518 Mascotte-Empire Rd, LEESBURG, FL, 34749

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-08-08 13518 MASCOTTE EMPIRE RD, GROVELAND, FL 34736 -
CHANGE OF PRINCIPAL ADDRESS 2020-08-08 13518 MASCOTTE EMPIRE RD, GROVELAND, FL 34736 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-06 13518 Mascotte-Empire Rd, LEESBURG, FL 34749 -
REINSTATEMENT 2017-03-06 - -
REGISTERED AGENT NAME CHANGED 2017-03-06 DE PEDRO, ESTHER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000301568 TERMINATED 1000000712148 LAKE 2016-05-02 2026-05-12 $ 772.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-09-16
ANNUAL REPORT 2018-05-17
REINSTATEMENT 2017-03-06
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-05-01
REINSTATEMENT 2012-10-15
Domestic Profit 2011-01-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State