Search icon

SUNNACO HEALTH CENTER, INC. - Florida Company Profile

Company Details

Entity Name: SUNNACO HEALTH CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNNACO HEALTH CENTER, 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: 27 Jun 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P11000059192
FEI/EIN Number 800743835

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

Address: 750 EAST SAMPLE ROAD #6, POMPANO BEACH, FL, 33064
Mail Address: 750 EAST SAMPLE ROAD BLDG 10 #6, POMPANO BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STROUSE ADAM L Director 750 EAST SAMPLE ROAD BLDG 10 #6, POMPANO BEACH, FL, 33064
STROUSE ADAM Agent 750 EAST SAMPLE ROAD BLDG 10 #6, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-11-23 - -
CHANGE OF MAILING ADDRESS 2013-11-23 750 EAST SAMPLE ROAD #6, POMPANO BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2013-11-23 750 EAST SAMPLE ROAD BLDG 10 #6, POMPANO BEACH, FL 33064 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2013-09-10 - -
REGISTERED AGENT NAME CHANGED 2013-09-10 STROUSE, ADAM -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001185916 TERMINATED 1000000646760 BROWARD 2014-11-13 2034-12-17 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14001185924 LAPSED 1000000646762 BROWARD 2014-11-13 2024-12-17 $ 997.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000517978 LAPSED 1000000605807 BROWARD 2014-04-02 2024-05-01 $ 534.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001362640 TERMINATED 1000000525402 BROWARD 2013-08-28 2023-09-05 $ 521.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2013-11-23
Amendment 2013-09-10
Reg. Agent Resignation 2013-02-28
Off/Dir Resignation 2013-02-28
ANNUAL REPORT 2012-04-30
Domestic Profit 2011-06-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State