Search icon

INDIAN SUNBURST REALTY CORP. - Florida Company Profile

Company Details

Entity Name: INDIAN SUNBURST REALTY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDIAN SUNBURST REALTY CORP. 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: 24 Jul 1998 (27 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P98000065258
FEI/EIN Number 223649524

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

Address: 8200 COLLEGE PARKWAY - STE. 101, FORT MYERS, FL, 33919
Mail Address: P.O. BOX 7250, FORT MYERS, FL, 33919
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSEN MICHAEL E Director P.O. BOX 7250, FORT MYERS, FL, 33919
LAMPITT KEITH Agent 8200 COLLEGE PARKWAY - STE. 101, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-12-16 8200 COLLEGE PARKWAY - STE. 101, FORT MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 2014-12-16 8200 COLLEGE PARKWAY - STE. 101, FORT MYERS, FL 33919 -
REGISTERED AGENT ADDRESS CHANGED 2014-12-16 8200 COLLEGE PARKWAY - STE. 101, FORT MYERS, FL 33919 -
REGISTERED AGENT NAME CHANGED 2012-02-20 LAMPITT, KEITH -
AMENDMENT 2004-08-25 - -

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-26
Reg. Agent Change 2014-12-16
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-04-28
Off/Dir Resignation 2010-10-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State