Search icon

SUN CASTLES, INC. - Florida Company Profile

Company Details

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

SUN CASTLES, 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: 09 May 1991 (34 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: S51218
FEI/EIN Number 593064672

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

Address: 415 PINEDA CT, MELBOURNE, FL, 32940, US
Mail Address: 415 PINEDA CT, MELBOURNE, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLERC JEAN-YVES President 2087 SARNO RD., MELBOURNE, FL, 32935
CLERC JEAN-YVES Treasurer 2087 SARNO RD., MELBOURNE, FL, 32935
COLEMAN CHRISTOPHER J.J Agent 415 PINEDA CT, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
PENDING REINSTATEMENT 2013-10-15 - -
REGISTERED AGENT ADDRESS CHANGED 2013-10-14 415 PINEDA CT, MELBOURNE, FL 32940 -
REINSTATEMENT 2013-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-14 415 PINEDA CT, MELBOURNE, FL 32940 -
CHANGE OF MAILING ADDRESS 2013-10-14 415 PINEDA CT, MELBOURNE, FL 32940 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2005-09-26 - -
REGISTERED AGENT NAME CHANGED 2004-04-28 COLEMAN, CHRISTOPHER J. J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000829466 LAPSED 05-2010-CA-045660 18TH JUD. CIR. BREVARD COUNTY 2013-04-24 2018-05-03 $7,922,460.64 GIBRALTAR BB2 LLC, 250 GIBRALTAR ROAD, HORSHAM, PA 19044
J13000829482 LAPSED 05-2010-CA-045650 18TH JUD. CIR. BREVARD COUNTY 2013-04-24 2018-05-03 $207,346.45 GIBRALTAR BB2 LLC, 250 GIBRALTAR ROAD, HORSHAM, PA 19044
J22000282774 ACTIVE 2010-CA-075234 19TH JUD CIR. INDIAN RIVER CO 2012-06-19 2027-06-14 $1,574,972.70 RBC REAL ESTATE FINANCE, INC., A DELAWARE CORPORATION, C/O JOE HARDY, 10375 RICHMOND AVE, SUITE 1010, HOUSTON, TX 77056
J10001105417 TERMINATED 1000000196083 BREVARD 2010-11-30 2020-12-08 $ 424.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J10000560208 TERMINATED 1000000170716 BREVARD 2010-04-27 2030-05-05 $ 301.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J08000437310 LAPSED 05-2006-CA-031893 18TH JUDICIAL CIR FLORIDA 2008-11-25 2013-12-08 $10460 JON J. CORBETT, 175 PEARL LAKE CAUSEWAY, #102, ALTAMONTE SPRINGS, FL 32714
J07000235567 LAPSED 05-2005-CA-09136 CIRCUIT COURT - 18TH JUDICIAL 2007-07-18 2012-07-31 $97,001.80 CHARLES BENNETT, 716 WATERMILL DRIVE, MERRITT ISLAND, FL 32952

Documents

Name Date
REINSTATEMENT 2013-10-14
Off/Dir Resignation 2009-05-11
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-02-13
ANNUAL REPORT 2006-02-07
Amendment 2005-09-26
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State