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 |
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 |
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 | - |
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 |
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