Search icon

SUN ZONE, INC. - Florida Company Profile

Company Details

Entity Name: SUN ZONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN ZONE, 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: 06 May 1999 (26 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P99000041288
FEI/EIN Number 593592031

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

Address: 309 N ATLANTIC AVE, DAYTONA BEACH, FL, 32118
Mail Address: 405 LONG COVE RD., ORMOND BEACH, FL, 32174
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOON JONG S Director 405 LONG COVE RD, ORMOND BEACH, FL, 32174
YOON OK Director 405 LONG COVE RD, ORMOND BEAC H, FL, 32174
YOON JONG S Agent 405 LONG COVE RD, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-21 405 LONG COVE RD, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2008-06-25 309 N ATLANTIC AVE, DAYTONA BEACH, FL 32118 -

Documents

Name Date
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-18
ANNUAL REPORT 2011-01-26
ANNUAL REPORT 2010-03-20
ANNUAL REPORT 2009-01-21

Date of last update: 03 May 2025

Sources: Florida Department of State