Search icon

SUN TITLE & ABSTRACT I, INC. - Florida Company Profile

Company Details

Entity Name: SUN TITLE & ABSTRACT I, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN TITLE & ABSTRACT I, 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: 04 Jun 1997 (28 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P97000049095
FEI/EIN Number 650761753

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

Address: 4010 57TH AVE. SUITE 104, LAKE WORTH, FL, 33463
Mail Address: 4010 57TH AVE. SUITE 104, LAKE WORTH, FL, 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCALORM FRANCIS R Director 4010 57TH AVE. SUITE 104, LAKE WORTH, FL, 33463
RYLEE PATRICIA Vice President 2014 SE PT ST LUCIE BLVD, PT ST LUCIE, FL, 34952
RYLEE PATRICIA Director 2014 SE PT ST LUCIE BLVD, PT ST LUCIE, FL, 34952
KRAUSE DARLENE Vice President 1224 THE POINTE DR, WEST PALM BCH, FL, 33409
KRAUSE DARLENE Director 1224 THE POINTE DR, WEST PALM BCH, FL, 33409
MCALONAN FRANCIS R Agent 4010 57TH AVE. SUITE 104, LAKE WORTH, FL, 33463
MCALORM FRANCIS R President 4010 57TH AVE. SUITE 104, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 1998-06-10
Domestic Profit Articles 1997-06-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State