Search icon

SUNDEV 101 INC OF FL - Florida Company Profile

Company Details

Entity Name: SUNDEV 101 INC OF FL
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNDEV 101 INC OF FL 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: 20 Dec 2016 (8 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P16000099818
FEI/EIN Number 81-4755268

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

Address: 4521 US HWY 17 NORTH, DELEON SPRING, FL, 32130, US
Mail Address: 5752 ANSLEY WAY, MOUNT DORA, FL, 32757
ZIP code: 32130
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL DAVENDRAKUMAR Vice President 5752 ANSLEY WAY, MOUNT DORA, FL, 32757
PATEL DAVENDRAKUMAR Treasurer 5752 ANSLEY WAY, MOUNT DORA, FL, 32757
PATEL DAVENDRAKUMAR Director 5752 ANSLEY WAY, MOUNT DORA, FL, 32757
PATEL DAVENDRAKUMAR President 5752 ANSLEY WAY, MOUNT DORA, FL, 32757
PATEL DAVENDRAKUMAR Agent 5752 ANSLEY WAY, MOUNT DORA, FL, 32757

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000007978 FOOD EXPRESS EXPIRED 2017-01-22 2022-12-31 - 2622 SW 33RD AVE, OCALA, FL, 34474--338

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-03-28 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-15 4521 US HWY 17 NORTH, DELEON SPRING, FL 32130 -
REGISTERED AGENT NAME CHANGED 2018-03-15 PATEL, DAVENDRAKUMAR -

Documents

Name Date
Amendment 2018-03-28
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-26
Domestic Profit 2016-12-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State