Search icon

SUN ENERGY PRODUCTS U.S.A., CORP. - Florida Company Profile

Company Details

Entity Name: SUN ENERGY PRODUCTS U.S.A., CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN ENERGY PRODUCTS U.S.A., CORP. 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: 16 Jun 1995 (30 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P95000047912
FEI/EIN Number 650589557

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

Address: 4620 N STATE RD 7, BLDG H SUITE 104, FT. LAUDERDALE, FL, 33319
Mail Address: PO BOX 9926, FT LAUDERDALE, FL, 33310-9926, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APPEL A. MICHAEL Director 4620 N SR 7 #104, FT. LAUDERDALE, FL, 33319
APPEL A. MICHAEL President 4620 N SR 7 #104, FT. LAUDERDALE, FL, 33319
APPEL A. MICHAEL Secretary 4620 N SR 7 #104, FT. LAUDERDALE, FL, 33319
APPEL A. MICHAEL Treasurer 4620 N SR 7 #104, FT. LAUDERDALE, FL, 33319
TRICK WILLIAM W Agent 1216 E ATLANTIC BLVD, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-09 4620 N STATE RD 7, BLDG H SUITE 104, FT. LAUDERDALE, FL 33319 -
CANCEL ADM DISS/REV 2006-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2001-02-09 4620 N STATE RD 7, BLDG H SUITE 104, FT. LAUDERDALE, FL 33319 -
REGISTERED AGENT NAME CHANGED 2000-04-21 TRICK, WILLIAM WJR -
REGISTERED AGENT ADDRESS CHANGED 2000-04-21 1216 E ATLANTIC BLVD, STE 7, POMPANO BEACH, FL 33060 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000018411 TERMINATED 1000000021875 41287 1656 2006-01-18 2011-01-25 $ 1,161.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2010-01-29
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-07-09
ANNUAL REPORT 2007-07-09
REINSTATEMENT 2006-10-30
ANNUAL REPORT 2005-02-04
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-02-26
ANNUAL REPORT 2002-03-24
ANNUAL REPORT 2001-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State