Search icon

SUNLAND ENTERPRISES OF NAPLES, INC. - Florida Company Profile

Company Details

Entity Name: SUNLAND ENTERPRISES OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNLAND ENTERPRISES OF NAPLES, 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: 17 Apr 1998 (27 years ago)
Document Number: P98000035445
FEI/EIN Number 650768171

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

Address: 2937 DORMAN ROAD, PERRY, FL, 32348, US
Mail Address: 2937 DORMAN ROAD, PERRY, FL, 32348, US
ZIP code: 32348
County: Taylor
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERTGES THOMAS S Director 2937 DORMAN ROAD, PERRY, FL, 32348
BERTGES DIANE K Director 2937 DORMAN ROAD, PERRY, FL, 32348
BERTGES DIANE K Agent 2937 DORMAN ROAD, PERRY, FL, 32348

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-10 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 2937 DORMAN ROAD, PERRY, FL 32348 -
CHANGE OF MAILING ADDRESS 2024-04-30 2937 DORMAN ROAD, PERRY, FL 32348 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 2937 DORMAN ROAD, PERRY, FL 32348 -
REGISTERED AGENT NAME CHANGED 2009-04-30 BERTGES, DIANE K -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000649868 LAPSED CACE 09-049681 FLORIDA CIRCUITCOURT 17CIRCUIT 2011-09-28 2016-10-04 $116428.87 TATE TRANSPORT CORPORATION, 2830 WEST STATE ROAD 84, SUITE 102, DANIA BEACH, FL 33312
J05900005340 TERMINATED 03-CA-2053-G 20HTH JUD CIR CRT LEE CO FL 2004-01-22 2010-03-21 $63331.37 SUNTRUST BANK C/O RICHARD J. OBRIEN, VICE PRESIDENT, P.O. BOX 3303, TAMPA, FL 33606
J04900011212 LAPSED 03-61 CA JSC CIR COURT 20TH CIR LEE CNTY FL 2003-12-17 2009-04-30 $141066.22 CASE CREDIT CORPORATION, 233 LAKE AVENUE, RACINE, WI 53403
J03000159063 LAPSED 03-249-CA-WCM 20TH CIRCUIT COURT LEE COUNTY 2003-04-22 2008-05-05 $25,135.98 HERTZ EQUIPMENT RENTAL CORPORATION, PO BOX 26360, OKLAHOMA CITY OK 73126-0360
J03000082513 LAPSED MC 02-012957 RB CNTY CRT PALM BEACH CT FL CIV 2003-01-30 2008-02-21 $12,411.90 PALMDALE OIL COMPANY, 120 SOUTH PARROT AVENUE, OKEECHOBEE, FL 34974
J03000021883 LAPSED 2002 SC-017421 NC SARASOTA COUNTY COURT 2003-01-07 2008-01-21 $4,365.14 COAST PUMP-LEGAL DEPT, 610 GROVELAND AVE, VENICE FL 34292
J03000130767 LAPSED 02-4318 SP EJV CNTY CRT LEE CNTY SM CL DIV 2002-10-30 2008-04-08 $5000.00 FORDYCE TRUCKING, INC., 17340 SLATER RD, N FORT MYERS, FL 33917

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State