Search icon

SUNBURST REALTY, INC. - Florida Company Profile

Company Details

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

SUNBURST REALTY, 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: 25 Jan 1995 (30 years ago)
Document Number: P95000007727
FEI/EIN Number 593296106

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

Address: 999 FT. PICKENS ROAD, PENSACOLA BEACH, FL, 32561
Mail Address: 1557 OAKSHORE DR, GULF BREEZE, FL, 32563
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEPULVEDA JOHN President 6124 SADDLE CLUB RD, PACE, FL, 32571
STUTZMAN MARGARET E Vice President 1557 OAK SHORE DR., GULF BREEZE, FL, 325633803
SEPULVEDA JOHN Agent 6124 SADDLE CLUB RD, PACE, FL, 32571

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-26 999 FT. PICKENS ROAD, PENSACOLA BEACH, FL 32561 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-02 6124 SADDLE CLUB RD, PACE, FL 32571 -
CHANGE OF MAILING ADDRESS 2007-04-16 999 FT. PICKENS ROAD, PENSACOLA BEACH, FL 32561 -
REGISTERED AGENT NAME CHANGED 1996-04-26 SEPULVEDA, JOHN -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State