Entity Name: | SUNNY SEG INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUNNY SEG 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: | 04 Apr 2014 (11 years ago) |
Date of dissolution: | 25 Jun 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Jun 2023 (2 years ago) |
Document Number: | P14000030815 |
FEI/EIN Number |
46-5326847
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1835 E Hallandale Beach Blvd, hallandale beach, FL, 33009, US |
Mail Address: | 1835 E Hallandale Beach Blvd, hallandale beach, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SUNNY SEG INC 401 K PROFIT SHARING PLAN TRUST | 2018 | 465326847 | 2019-04-16 | SUNNY SEG INC | 5 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 264477125 |
Plan administrator’s name | 401K GENERATION |
Plan administrator’s address | 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746 |
Administrator’s telephone number | 8669985879 |
Signature of
Role | Plan administrator |
Date | 2019-04-16 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 9546380738 |
Plan sponsor’s address | 1040 BAYVIEW DRIVE, FORT LAUDERDALE, FL, 33304 |
Signature of
Role | Plan administrator |
Date | 2018-06-14 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Zupan Aleksandra | President | 1835 E Hallandale Beach Blvd, hallandale beach, FL, 33009 |
Tweraser Wolfgang | Vice President | 1835 E Hallandale Beach Blvd, Hallandale Beach, FL, 33009 |
Aleksandra Zupan | Agent | 1835 E Hallandale Beach Blvd, hallandale beach, FL, 33009 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000118741 | FUN CENTER | EXPIRED | 2017-10-27 | 2022-12-31 | - | 1040 BAYVIEW DRIVE, UNIT 120, FORT LAUDERDALE, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-06-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-07 | 1835 E Hallandale Beach Blvd, #778, hallandale beach, FL 33009 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-18 | 1835 E Hallandale Beach Blvd, #778, hallandale beach, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2022-08-18 | 1835 E Hallandale Beach Blvd, #778, hallandale beach, FL 33009 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | Aleksandra, Zupan | - |
REINSTATEMENT | 2017-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-06-25 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-03 |
AMENDED ANNUAL REPORT | 2019-08-20 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-10-17 |
AMENDED ANNUAL REPORT | 2016-11-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State