Search icon

SUNLIGHT CATERING, INC. - Florida Company Profile

Company Details

Entity Name: SUNLIGHT CATERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNLIGHT CATERING, 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: 12 Dec 1996 (28 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P96000100933
Address: 1251 NE 108TH ST #222, MIAMI, FL, 33161
Mail Address: 1251 NE 108TH ST #222, MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEALY CUINN J President 1251 NE 108TH ST #222, MIAMI, FL, 33161
SEALY CUINN J Director 1251 NE 108TH ST #222, MIAMI, FL, 33161
RINALDI KEITH J Vice President 52160 AVENIDA RUBIO, LA QUINTA, CA, 92253
RINALDI KEITH J Director 52160 AVENIDA RUBIO, LA QUINTA, CA, 92253
STEWART RAY Treasurer 852 NE 146 STREET, NORTH MIAMI, FL, 33161
STEWART RAY Director 852 NE 146 STREET, NORTH MIAMI, FL, 33161
RINALDI STEPHANIE M Secretary 52160 AVENIDA RUBIO, LA QUINTA, CA, 92253
RINALDI STEPHANIE M Director 52160 AVENIDA RUBIO, LA QUINTA, CA, 92253
FERGUSON WILLIAM Agent 2820 NW 135TH STREET, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
Domestic Profit Articles 1996-12-12
DOCUMENTS PRIOR TO 1997 1996-12-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State