Search icon

SUNTRUST SOUTH INC. - Florida Company Profile

Company Details

Entity Name: SUNTRUST SOUTH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNTRUST SOUTH 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: 08 Jun 1995 (30 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P95000044428
FEI/EIN Number 593341371

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

Mail Address: 201 RIDGEMONT CIRCLE S.E., PALM BAY, FL, 32909
Address: 201RIDGEMONT CIRCLE S.E., PALM BAY, FL, 32909
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAJABIAN VAHID R President 201RIDGEMONT CIRCLE S.E., PALM BAY, FL, 32909
RAJABIAN VAHID Agent 201 RIDGEMONT CIRCLE S.E., PALM BAY, FL, 32909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 201 RIDGEMONT CIRCLE S.E., PALM BAY, FL 32909 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 201RIDGEMONT CIRCLE S.E., PALM BAY, FL 32909 -
CHANGE OF MAILING ADDRESS 2005-04-29 201RIDGEMONT CIRCLE S.E., PALM BAY, FL 32909 -
CANCEL ADM DISS/REV 2004-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CANCEL ADM DISS/REV 2003-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2007-07-09
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29
REINSTATEMENT 2004-10-23
REINSTATEMENT 2003-11-03
ANNUAL REPORT 2002-04-06
ANNUAL REPORT 2001-06-02
ANNUAL REPORT 2000-06-09
ANNUAL REPORT 1999-02-05
ANNUAL REPORT 1998-11-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State