Search icon

SUN BODY TANNING, INC. - Florida Company Profile

Company Details

Entity Name: SUN BODY TANNING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN BODY TANNING, 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: 23 Oct 1995 (30 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P95000082807
FEI/EIN Number 593344478

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

Mail Address: 2901 BLAKELY DR, ORLANDO, FL, 32835, US
Address: 1125 TOWNPARK AVE, 1030, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNG JOSEPH E President 2901 BLAKELY DRIVE, ORLANDO, FL, 32835
LYNG, JOSEPH E. Agent 2901 BLAKELY DRIVE, ORLANDO, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000011060 SHEAR BLISS SALON EXPIRED 2011-01-28 2016-12-31 - 1125 TOWNPARK AVE., SUITE 1031, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-06-12 1125 TOWNPARK AVE, 1030, LAKE MARY, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 1125 TOWNPARK AVE, 1030, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2001-05-16 LYNG, JOSEPH E. -
REGISTERED AGENT ADDRESS CHANGED 2001-05-16 2901 BLAKELY DRIVE, ORLANDO, FL 32835 -
AMENDMENT 1996-12-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000884409 LAPSED 2014-CA-000442-15-K CIRCUIT COURT SEMINOLE COUNTY 2015-08-10 2020-09-08 $504,525.15 DRA/CLP TOWNPARK RETAIL ORLANDO, LLC C/O DRA ADVISORS, 220 EAST 42ND STREET, 27TH FLOOR, NEW YORK, NY 10017
J14000560036 LAPSED 2013-CA-003904-15K SEMINOLE COUNTY 2014-04-22 2019-05-07 $19,668.09 CAN CAPITAL ASSET SERVICING INC FKA NEWLOGIC BUSINESS, 2015 VAUGHN ROAD, BLDG 500, SUITE 500, KENNESAW, GA 30144

Documents

Name Date
ANNUAL REPORT 2012-06-12
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-01-25
ANNUAL REPORT 2004-03-12
ANNUAL REPORT 2003-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State