Search icon

SUNROLY SOLAR CO. - Florida Company Profile

Company Details

Entity Name: SUNROLY SOLAR CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNROLY SOLAR CO. 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: 25 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jul 2020 (5 years ago)
Document Number: P16000046498
FEI/EIN Number 81-2733180

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

Address: 830 WIGGINS PASS RD., NAPLES, FL, 34110, US
Mail Address: 830 WIGGINS PASS RD., NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROLAND RUSSEL President 830 WIGGINS PASS RD., NAPLES, FL, 34110
ROLAND RUSSEL Agent 830 WIGGINS PASS RD., NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-14 830 WIGGINS PASS RD., #12, NAPLES, FL 34110 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-14 830 WIGGINS PASS RD., #12, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2023-03-14 830 WIGGINS PASS RD., #12, NAPLES, FL 34110 -
REINSTATEMENT 2020-07-31 - -
REGISTERED AGENT NAME CHANGED 2020-07-31 ROLAND, RUSSEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REVOCATION OF VOLUNTARY DISSOLUT 2016-08-11 - -
VOLUNTARY DISSOLUTION 2016-06-13 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-09-19
ANNUAL REPORT 2021-02-05
REINSTATEMENT 2020-07-31
ANNUAL REPORT 2017-04-29
Revocation of Dissolution 2016-08-11
VOLUNTARY DISSOLUTION 2016-06-13
Domestic Profit 2016-05-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State