Search icon

SUI GENERIS, INC. - Florida Company Profile

Company Details

Entity Name: SUI GENERIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUI GENERIS, 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: 17 Jan 1992 (33 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: V07693
FEI/EIN Number 593097664

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

Address: 4115 KINGSBERRY DR., PENSACOLA, FL, 32504
Mail Address: 4862 Kelly Mill Road, Holt, FL, 32564, US
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Adams Kathleen H President 4862 Kelly Mill Road, Holt, FL, 32564
Adams Kathleen Agent 4862 Kelly Mill Road, Holt, FL, 32564

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-01-13 4115 KINGSBERRY DR., PENSACOLA, FL 32504 -
REGISTERED AGENT NAME CHANGED 2013-04-30 Adams, Kathleen -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 4862 Kelly Mill Road, Holt, FL 32564 -

Documents

Name Date
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-02-12
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-08-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State