Search icon

SUN-TEL COMMUNICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: SUN-TEL COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN-TEL COMMUNICATIONS, 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: 25 Oct 1990 (34 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: S08839
FEI/EIN Number 593034801

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

Address: 9 E 17TH STREET, ST CLOUD, FL, 34769, US
Mail Address: 9 E 17TH STREET, ST CLOUD, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELY, PAUL Director 4749 JAY DR, ST. CLOUD, FL, 34772
ELY, PAUL President 4749 JAY DR, ST. CLOUD, FL, 34772
ELY, TAMMY Secretary 4749 JAY DR, ST. CLOUD, FL, 34772
ELY, TAMMY Treasurer 4749 JAY DR, ST. CLOUD, FL, 34772
ELY, PAUL Agent 4749 JAY DR, ST. CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-10-27 ELY, PAUL -
REGISTERED AGENT ADDRESS CHANGED 2008-10-27 4749 JAY DR, ST. CLOUD, FL 34772 -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1999-02-23 9 E 17TH STREET, ST CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 1999-02-23 9 E 17TH STREET, ST CLOUD, FL 34769 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000268729 TERMINATED 1000000146837 OSCEOLA 2009-10-28 2030-02-16 $ 6,147.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J10000268737 TERMINATED 1000000146841 OSCEOLA 2009-10-28 2030-02-16 $ 326.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09002164951 LAPSED 09CC696CL 9TH JUD. CIR. OSCEOLA CTY. FL 2009-08-17 2014-10-05 $12,423.62 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTHLAKE PARKWAY, 10TH FLOOR, TUCKER, GA 30084

Documents

Name Date
REINSTATEMENT 2008-10-27
ANNUAL REPORT 2007-08-29
ANNUAL REPORT 2007-06-13
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-02-16
ANNUAL REPORT 2003-02-14
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State