Search icon

SUN CITY OPERATIONS, INC. - Florida Company Profile

Company Details

Entity Name: SUN CITY OPERATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN CITY OPERATIONS, 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: 30 Jan 1996 (29 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P96000009464
FEI/EIN Number 593375556

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

Address: 3855 UPPER CREEK DRIVE, SUN CITY, FL, 33573
Mail Address: 3855 UPPER CREEK DRIVE, SUN CITY, FL, 33573
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLLAZZI ROGER President 4315 FRETZ MILL RD./TOLLGATE, NEW HOPE, PA, 18938
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
MERGER 1998-12-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000021353
REINSTATEMENT 1998-01-20 - -
CHANGE OF PRINCIPAL ADDRESS 1998-01-20 3855 UPPER CREEK DRIVE, SUN CITY, FL 33573 -
CHANGE OF MAILING ADDRESS 1998-01-20 3855 UPPER CREEK DRIVE, SUN CITY, FL 33573 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-08-17
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-09-14
ANNUAL REPORT 1999-08-04
Merger 1998-12-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State