Search icon

SUNCO PROPERTIES INC. - Florida Company Profile

Company Details

Entity Name: SUNCO PROPERTIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNCO PROPERTIES 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: 16 Jul 2012 (13 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: P12000062214
FEI/EIN Number 61-1688194

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

Address: 655 Nodding Shade Dr, BROOKSVILLE, FL, 34604, US
Mail Address: 655 Nodding Shade Dr, BROOKSVILLE, FL, 34604, US
ZIP code: 34604
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KASLEY LUCAS D President 655 Nodding Shade Dr, BROOKSVILLE, FL, 34604
KASLEY LUCAS D Agent 655 Nodding Shade Dr, BROOKSVILLE, FL, 34604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-29 655 Nodding Shade Dr, BROOKSVILLE, FL 34604 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-29 655 Nodding Shade Dr, BROOKSVILLE, FL 34604 -
CHANGE OF MAILING ADDRESS 2023-03-29 655 Nodding Shade Dr, BROOKSVILLE, FL 34604 -
REGISTERED AGENT NAME CHANGED 2023-03-29 KASLEY, LUCAS D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2023-03-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-22
Domestic Profit 2012-07-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State