Search icon

SUN LEE, INC. - Florida Company Profile

Company Details

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

SUN LEE, 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: 15 Jun 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: P99000054387
FEI/EIN Number 583580366

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

Address: 3438-16 E. LAKE RD., PALM HARBOR, FL, 34685
Mail Address: 3438-16 E. LAKE RD., PALM HARBOR, FL, 34685
ZIP code: 34685
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE EVAN Director 6215 DUCK KEY COURT, TAMPA, FL, 33625
LEE EVAN President 6215 DUCK KEY COURT, TAMPA, FL, 33625
LEE OWEN K Director 6215 DUCK KEY COURT, TAMPA, FL, 33625
LEE EVAN K Agent 6215 DUCK KEY COURT, TAMPA, FL, 33625
LEE OWEN K Vice President 6215 DUCK KEY COURT, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-05-14 - -
REGISTERED AGENT NAME CHANGED 2015-05-14 LEE, EVAN K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-13 6215 DUCK KEY COURT, TAMPA, FL 33625 -
CANCEL ADM DISS/REV 2006-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
MERGER 2003-02-25 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000044513

Documents

Name Date
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-08-30
ANNUAL REPORT 2016-04-15
REINSTATEMENT 2015-05-14
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-01-22
REINSTATEMENT 2006-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6291748301 2021-01-26 0491 PPS 1670 Wells Rd Ste 113, Orange Park, FL, 32073-2300
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1667
Loan Approval Amount (current) 1667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orange Park, CLAY, FL, 32073-2300
Project Congressional District FL-04
Number of Employees 1
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1689.61
Forgiveness Paid Date 2022-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State