Search icon

SUNBURST BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: SUNBURST BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNBURST BUILDERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Mar 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2023 (a year ago)
Document Number: P94000016815
FEI/EIN Number 650471101

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

Address: 9339 Calliandra Drive, Boynton Beach, FL, 33436, US
Mail Address: 9339 Calliandra Drive, Boynton Beach, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOYLE KEVIN President 9339 Calliandra Drive, Boynton Beach, FL, 33436
DOYLE KEVIN Agent 9339 Calliandra Drive, Boynton Beach, FL, 33436

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-04 9339 Calliandra Drive, Boynton Beach, FL 33436 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-04 9339 Calliandra Drive, Boynton Beach, FL 33436 -
CHANGE OF MAILING ADDRESS 2016-03-04 9339 Calliandra Drive, Boynton Beach, FL 33436 -
REGISTERED AGENT NAME CHANGED 2014-04-21 DOYLE, KEVIN -
AMENDMENT 2008-08-19 - -
AMENDMENT 2008-06-20 - -

Documents

Name Date
ANNUAL REPORT 2024-02-24
REINSTATEMENT 2023-09-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State