Search icon

SUNAID OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: SUNAID OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNAID OF FLORIDA, 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: 24 Jul 1991 (34 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: S68437
FEI/EIN Number 650365282

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

Address: 27875 KINGS KEW, BONITA SPRINGS, FL, 34134
Mail Address: 27875 KINGS KEW, BONITA SPRINGS, FL, 34131, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGIENCZUK LARRY President 27878 KINGS KEW, BONITA SPRINGS, FL, 34134
REGIENCZUK LARRY Secretary 27878 KINGS KEW, BONITA SPRINGS, FL, 34134
BUTLER RICHARD Vice President 896 ROCKMACT RD., BUCHAHAN, GA, 30113
BUTLER RICHARD Treasurer 896 ROCKMACT RD., BUCHAHAN, GA, 30113
REGIENCZUK LARRY Agent 27875 KINGS KEW, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2002-04-11 27875 KINGS KEW, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT NAME CHANGED 2001-01-31 REGIENCZUK, LARRY -
REGISTERED AGENT ADDRESS CHANGED 2001-01-31 27875 KINGS KEW, BONITA SPRINGS, FL 34134 -
CHANGE OF PRINCIPAL ADDRESS 2000-08-23 27875 KINGS KEW, BONITA SPRINGS, FL 34134 -

Documents

Name Date
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-01-26
ANNUAL REPORT 2004-02-16
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-08-23
ANNUAL REPORT 1999-01-26
ANNUAL REPORT 1998-03-12
ANNUAL REPORT 1997-02-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18022962 0418800 1988-06-15 3615 NW 60TH ST., MIAMI, FL, 33142
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-06-15
Case Closed 1988-08-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1988-06-22
Abatement Due Date 1988-07-26
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1988-06-22
Abatement Due Date 1988-07-26
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1988-06-22
Abatement Due Date 1988-07-26
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100219 C04 I
Issuance Date 1988-06-22
Abatement Due Date 1988-07-26
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1988-06-22
Abatement Due Date 1988-07-02
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1988-06-22
Abatement Due Date 1988-07-02
Nr Instances 1
Nr Exposed 3
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 G02 II
Issuance Date 1988-06-22
Abatement Due Date 1988-07-02
Nr Instances 1
Nr Exposed 2
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-06-22
Abatement Due Date 1988-07-26
Nr Instances 1
Nr Exposed 4
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-06-22
Abatement Due Date 1988-07-26
Nr Instances 1
Nr Exposed 4
13326541 0418800 1983-11-09 3601 NW 60 ST, Miami, FL, 33142
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-11-15
Case Closed 1983-11-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State