Search icon

SUN TECH PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: SUN TECH PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN TECH PLUMBING, 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: 19 Mar 1996 (29 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P96000024279
FEI/EIN Number 650656518

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

Address: 2738 CRAG STREET, #2, FT. MYERS, FL, 33901, US
Mail Address: 2738 CRAG STREET, #2, FT. MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENKINS RUSTIN J President 2738 CRAG STREET, #2, FT. MYERS, FL
JENKINS RUSTIN J Agent 6547 DANIEL CT., FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-31 2738 CRAG STREET, #2, FT. MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2006-03-31 2738 CRAG STREET, #2, FT. MYERS, FL 33901 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-31 6547 DANIEL CT., FORT MYERS, FL 33908 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002080355 LAPSED 08-19148-COWE (80) BROWARD COUNTY COURTHOUSE 2009-05-12 2014-07-23 $6,968.02 CREDENTIAL LEASING CORP. OF FLORIDA, INC., P.O. BOX 116, BOYNTON BEACH, FL 33425
J08900017439 LAPSED 08-CA-381 LEE CTY CIR CRT 20 JUD CIR FL 2008-09-16 2013-09-26 $121466.85 FERGUSON ENTERPRISES, INC., 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA 23602

Documents

Name Date
ANNUAL REPORT 2008-02-14
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-03-31
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-01-16
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-03-07
ANNUAL REPORT 2001-03-15
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State