Search icon

SUNLIT COVE APARTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: SUNLIT COVE APARTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNLIT COVE APARTMENTS, 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: 23 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2015 (10 years ago)
Document Number: P13000045682
FEI/EIN Number 46-2848187

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

Address: 8701 4th St N, ST. PETERSBURG, FL, 33702, US
Mail Address: 8701 4th Street N, ST. PETERSBURG, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUZIOR RYSZARD President 8701 4th St N, ST. PETERSBURG, FL, 33702
HUZIOR JANINA Vice President 8701 4th Street N, ST. PETERSBURG, FL, 33702
HUZIOR RYSZARD Agent 8701 4th Street N, ST. PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-01-12 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 8701 4th St N, 100, ST. PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2015-01-12 8701 4th St N, 100, ST. PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2015-01-12 HUZIOR, RYSZARD -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 8701 4th Street N, 100, ST. PETERSBURG, FL 33702 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-07-25
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-01-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State