Entity Name: | SUNCO MORTGAGE PROCESSING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUNCO MORTGAGE PROCESSING 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: | 08 Jun 2015 (10 years ago) |
Document Number: | P15000050190 |
FEI/EIN Number |
47-4237942
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19126 Phillips Road, Brooksville, FL, 34604, US |
Mail Address: | 19126 Phillips Road, Brooksville, FL, 34604, US |
ZIP code: | 34604 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thorne Tammie L | President | 19126 Phillips Road, Brooksville, FL, 34604 |
THORNE TAMMIE | Agent | 19126 Phillips Road, Brooksville, FL, 34604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-03 | 19126 Phillips Road, Brooksville, FL 34604 | - |
CHANGE OF MAILING ADDRESS | 2022-02-03 | 19126 Phillips Road, Brooksville, FL 34604 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-03 | 19126 Phillips Road, Brooksville, FL 34604 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State