Search icon

SUN REIMBURSEMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SUN REIMBURSEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN REIMBURSEMENT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2024 (6 months ago)
Document Number: P12000095292
FEI/EIN Number 461401854

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

Address: 6457 Pottsburg Drive, JACKSONVILLE, FL, 32211, US
Mail Address: 6457 Pottsburg Drive, JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCHANAN RICKY D President 4258 ORTEGA FOREST DRIVE, JACKSONVILLE, FL, 32210
BUCHANAN RICKY D Secretary 4258 ORTEGA FOREST DRIVE, JACKSONVILLE, FL, 32210
BUCHANAN RICKY D Director 4258 ORTEGA FOREST DRIVE, JACKSONVILLE, FL, 32210
THE LILES FIRM, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-22 6457 Pottsburg Drive, JACKSONVILLE, FL 32211 -
REGISTERED AGENT NAME CHANGED 2024-10-22 The Liles Firm, P.A. -
REINSTATEMENT 2024-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 2024-10-22 6457 Pottsburg Drive, JACKSONVILLE, FL 32211 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-24 50 NORTH LAURA STREET, SUITE 1200, JACKSONVILLE, FL 32202 -
REINSTATEMENT 2017-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2024-10-22
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-02-07
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State