Search icon

SUNTEC USA INC. - Florida Company Profile

Company Details

Entity Name: SUNTEC USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNTEC USA 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: 05 Apr 1993 (32 years ago)
Date of dissolution: 30 Apr 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2003 (22 years ago)
Document Number: P93000026198
FEI/EIN Number 650410699

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

Address: 210 PORTER STREET, NAPLES, FL, 34113, US
Mail Address: C/O HUGUETTE DIONNE, 201 PORTER ST., NAPLES, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUG PHILIPPE Treasurer 210 PORTER STREET, NAPLES, FL, 34113
HUG PHILIPPE Secretary 210 PORTER STREET, NAPLES, FL, 34113
DIONNE HUGUETTE Agent 210 PORTER STREET, NAPLES, FL, 34113
HUG PHILIPPE President 210 PORTER STREET, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-23 210 PORTER STREET, NAPLES, FL 34113 -
CHANGE OF MAILING ADDRESS 2002-05-23 210 PORTER STREET, NAPLES, FL 34113 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-23 210 PORTER STREET, NAPLES, FL 34113 -
REGISTERED AGENT NAME CHANGED 1994-05-01 DIONNE, HUGUETTE -

Documents

Name Date
Voluntary Dissolution 2003-04-30
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-10-15
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-03-24
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State