Search icon

THE SUNBURST HOLDCO., INC. - Florida Company Profile

Company Details

Entity Name: THE SUNBURST HOLDCO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE SUNBURST HOLDCO., 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: 23 Jun 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P14000054287
FEI/EIN Number 47-1199447

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

Address: 70 First Court, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 70 First Court, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEUZE DAVID Director 70 FIRST CT., SANTA ROSA BEACH, FL, 32459
HOWARD STEVE Director 264 CANAL STREET, SANTA ROSA BEACH, FL, 32459
LEUZE DAVID Agent 70 First Court, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-14 70 First Court, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2019-10-14 70 First Court, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2019-10-14 70 First Court, SANTA ROSA BEACH, FL 32459 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-04-22 LEUZE, DAVID -

Documents

Name Date
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22
Domestic Profit 2014-06-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State