Search icon

SUN C. INC.

Company Details

Entity Name: SUN C. INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Feb 1996 (29 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P96000016231
FEI/EIN Number 59-3366316
Address: 530 ELLIS ROAD, STE 212, JACKSONVILLE, FL 32210
Mail Address: 530 ELLIS ROAD, STE 212, JACKSONVILLE, FL 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
TIRADO, JUDY J Agent 530 ELLIS ROAD, STE 212, JACKSONVILLE, FL 32210

President

Name Role Address
TIRADO, JUDY J President 530 ELLIS ROAD, STE 212, JACKSONVILLE, FL 32210

Secretary

Name Role Address
TIRADO, WALTER Secretary 530 ELLIS ROAD, STE 212, JACKSONVILLE, FL 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-06-30 530 ELLIS ROAD, STE 212, JACKSONVILLE, FL 32210 No data
CHANGE OF MAILING ADDRESS 2006-06-30 530 ELLIS ROAD, STE 212, JACKSONVILLE, FL 32210 No data
REGISTERED AGENT NAME CHANGED 2006-06-30 TIRADO, JUDY J No data
REGISTERED AGENT ADDRESS CHANGED 2006-06-30 530 ELLIS ROAD, STE 212, JACKSONVILLE, FL 32210 No data
AMENDMENT AND NAME CHANGE 2003-04-04 SUN C. INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900010369 LAPSED 16-206-CC-15379 CTY CRT DUVAL CTY FL 2006-06-29 2011-07-12 $12818.53 WILSONART INTERNATIONAL, INC., 6740 BROADWAY AVE, UNIT A, JACKSONVILLE, FL 32254

Documents

Name Date
ANNUAL REPORT 2006-06-30
Off/Dir Resignation 2006-04-06
ANNUAL REPORT 2005-06-09
ANNUAL REPORT 2004-04-13
ANNUAL REPORT 2003-04-07
Amendment and Name Change 2003-04-04
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-05-11
ANNUAL REPORT 1999-04-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State