Entity Name: | SUNMINT OF PONTE VEDRA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUNMINT OF PONTE VEDRA, 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: | 18 Oct 1993 (32 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: | P93000072208 |
FEI/EIN Number |
593205396
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 36 LAKE JULIA DRIVE S, PONTE VEDRA BEACH, FL, 32082, US |
Mail Address: | P. O. BOX 1556, PONTE VEDRA BEACH, FL, 32004, US |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SUNMINT OF PONTE VEDRA, INC. PROFIT SHARING PLAN | 2009 | 593205396 | 2010-08-02 | SUNMINT OF PONTE VEDRA, INC. | 7 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 593205396 |
Plan administrator’s name | SUNMINT OF PONTE VEDRA, INC. |
Plan administrator’s address | 111 SOLANA ROAD, SUITE B, PONTE VEDRA BEACH, FL, 32082 |
Administrator’s telephone number | 9042739838 |
Signature of
Role | Employer/plan sponsor |
Date | 2010-08-02 |
Name of individual signing | FRANCES KING |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
KING FRANCES T | President | 36 LAKE JULIA DR., SO., PONTE VEDRA BEACH, FL, 32082 |
MURPHY JULIA MAE | Agent | 404 MUDDY CREEK LANE, ORMOND BEACH, FL, 32174 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000037947 | KING & ASSOCIATES INSURANCE AGENCY | EXPIRED | 2016-04-14 | 2021-12-31 | - | P O BOX 1556, PONTE VEDRA BEACH, FL, 32004 |
G16000030787 | FRANCES KING INSURANCE AGENCY | EXPIRED | 2016-03-24 | 2021-12-31 | - | P O BOX 1556, PONTE VEDRA BEACH, FL, 32004 |
G12000037067 | FRANCES KING INSURANCE AGENCY | EXPIRED | 2012-04-18 | 2017-12-31 | - | P O BOX 1556, PONTE VEDRA BEACH, FL, 32004 |
G10000101156 | KING & ASSOCIATES INSURANCE AGENCY | EXPIRED | 2010-11-04 | 2015-12-31 | - | PO BOX 1556, PONTE VEDRA BEACH, FL, 32004 |
G10000093336 | KING ASSOCIATES INSURANCE AGENCY | EXPIRED | 2010-10-12 | 2015-12-31 | - | P.O. BOX 1556, PONTE VEDRA BEACH, FL, 32004 |
G09000121337 | FRANCES KING INSURANCE AGENCY | EXPIRED | 2009-06-15 | 2014-12-31 | - | 111 SOLANA ROAD, SUITE B, PONTE VEDRA BEACH, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-08-01 | MURPHY, JULIA MAE | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-01 | 404 MUDDY CREEK LANE, ORMOND BEACH, FL 32174 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-02 | 36 LAKE JULIA DRIVE S, PONTE VEDRA BEACH, FL 32082 | - |
CHANGE OF MAILING ADDRESS | 1995-05-01 | 36 LAKE JULIA DRIVE S, PONTE VEDRA BEACH, FL 32082 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
Reg. Agent Change | 2017-08-01 |
Off/Dir Resignation | 2017-08-01 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-04-02 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-05-22 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-04-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State