Search icon

SUNTEX CP, INC. - Florida Company Profile

Company Details

Entity Name: SUNTEX CP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNTEX CP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Aug 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jan 2011 (14 years ago)
Document Number: P97000068352
FEI/EIN Number 650788910

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

Address: 5835 Sandy Pointe Dr, SARASOTA, FL, 34233, US
Mail Address: PO Box 17981, Sarasota, FL, 34276, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARNELL CHRISTOPHER D President 5835 SANDY POINTE DR, SARASOTA, FL, 342333515
Carnell Raquel D Secretary 5835 Sandy Pointe Dr., SARASOTA, FL, 34233
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-20 5835 Sandy Pointe Dr, SARASOTA, FL 34233 -
CHANGE OF MAILING ADDRESS 2024-05-20 5835 Sandy Pointe Dr, SARASOTA, FL 34233 -
REINSTATEMENT 2011-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2003-07-10 - -
REGISTERED AGENT ADDRESS CHANGED 2003-07-10 1840 SW 22ND ST., 4TH FLOOR, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 2003-07-10 SPIEGEL & UTRERA, P.A. -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State