Search icon

SUN FLORIDA GROUP, INC. - Florida Company Profile

Company Details

Entity Name: SUN FLORIDA GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN FLORIDA GROUP, 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: 22 Oct 1992 (33 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P92000003085
FEI/EIN Number 593153513

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

Address: 1310 CHERRY HILLS DRIVE, SUN CITY CENTER, FL, 33573, US
Mail Address: POST OFFICE BOX 215, Wimauma, FL, 33598, US
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEERY JILL Director 1310 Cherry Hills Dr, Sun City Center, FL, 33573
SEERY JILL President 1310 Cherry Hills Dr, Sun City Center, FL, 33573
SEERY PATRICK Director 1310 Cherry Hills Dr, Sun City Center, FL, 33573
SEERY PATRICK Vice President 1310 Cherry Hills Dr, Sun City Center, FL, 33573
SEERY PATRICK Secretary 1310 Cherry Hills Dr, Sun City Center, FL, 33573
SEERY PATRICK Treasurer 1310 Cherry Hills Dr, Sun City Center, FL, 33573
SEERY PATRICK Agent 1310 CHERRY HILLS DRIVE, SUN CITY CENTER, FL, 33573

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-04-20 1310 CHERRY HILLS DRIVE, SUN CITY CENTER, FL 33573 -
CHANGE OF PRINCIPAL ADDRESS 2013-06-14 1310 CHERRY HILLS DRIVE, SUN CITY CENTER, FL 33573 -
REGISTERED AGENT ADDRESS CHANGED 2013-06-14 1310 CHERRY HILLS DRIVE, SUN CITY CENTER, FL 33573 -
NAME CHANGE AMENDMENT 2001-05-09 SUN FLORIDA GROUP, INC. -
NAME CHANGE AMENDMENT 1993-03-10 TAMPA SUN MOBILE HOME PARK, INC. -

Documents

Name Date
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State