Search icon

SUN COVE REALTY, INC. II - Florida Company Profile

Company Details

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.
In Florida, 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: 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

Key Officers & Management

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

Events

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 -

Documents

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