Entity Name: | SUN COVE REALTY, INC. II |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
SUN COVE REALTY, INC. II is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 09 Dec 1992 (32 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P92000010952 |
FEI/EIN Number |
65-0382607
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18872 Coastal Shores, Land o lakes, FL 34638 |
Mail Address: | P O BOX 341195, TAMPA, FL 33694 |
ZIP code: | 34638 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREEN, Kelly M | Agent | 18872 Coastal Shores, Land o lakes, FL 34638 |
GREEN, PATRICIA S | President | P O BOX 341195, TAMPA, FL 33694 |
GREEN, PATRICIA S | Secretary | P O BOX 341195, TAMPA, FL 33694 |
GREEN, PATRICIA S | Director | P O BOX 341195, TAMPA, FL 33694 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 18872 Coastal Shores, Land o lakes, FL 34638 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 18872 Coastal Shores, Land o lakes, FL 34638 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | GREEN, Kelly M | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 18872 Coastal Shores, Land o lakes, FL 34638 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-07-19 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State