Entity Name: | SUN PLUMBING & MECHANICAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUN PLUMBING & MECHANICAL, 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: | 21 Apr 1992 (33 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | V30154 |
FEI/EIN Number |
010552981
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 429 NORTH RIDGEWOOD AVE., EDGEWATER, FL, 32132 |
Mail Address: | P.O. BOX 1387, EDGEWATER, FL, 32132, US |
ZIP code: | 32132 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALEXANDER, WILLIAM R. | Director | 429 N. RIDGEWOOD AVE., EDGEWATER, FL, 32132 |
ALEXANDER, WILLIAM R. | President | 429 N. RIDGEWOOD AVE., EDGEWATER, FL, 32132 |
ALEXANDER, MICHAEL H. | Director | 429 N. RIDGEWOOD AVE., EDGEWATER, FL, 32132 |
ALEXANDER, MICHAEL H. | Secretary | 429 N. RIDGEWOOD AVE., EDGEWATER, FL, 32132 |
ALEXANDER, MICHAEL H. | Treasurer | 429 N. RIDGEWOOD AVE., EDGEWATER, FL, 32132 |
ALEXANDER, CHARLES R. | Director | 429 N. RIDGEWOOD AVE., EDGEWATER, FL, 32132 |
ALEXANDER, MICHAEL H. | Agent | 429 NORTH RIDGEWOOD AVE., EDGEWATER, FL, 32132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-08 | 429 NORTH RIDGEWOOD AVE., EDGEWATER, FL 32132 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-02-08 | 429 NORTH RIDGEWOOD AVE., EDGEWATER, FL 32132 | - |
REINSTATEMENT | 2002-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF MAILING ADDRESS | 1995-03-09 | 429 NORTH RIDGEWOOD AVE., EDGEWATER, FL 32132 | - |
REGISTERED AGENT NAME CHANGED | 1992-06-15 | ALEXANDER, MICHAEL H. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001681965 | LAPSED | 2011 20596 CINS DIV. 02 | VOLUSIA COUNTY CIRCUIT COURT | 2013-11-13 | 2018-11-25 | $169,154.17 | SUNTRUST BANK, C/O TANYA J. MARKEY, VICE PRESIDENT, 501 E. LAS OLAS BOULEVARD, 3RD FLOOR, FORT LAUDERDALE, FL 33301 |
J13001408856 | LAPSED | 16-2013-CA-001269 | 4TH JUDICIAL CIRCUIT, DUVAL CO | 2013-08-01 | 2018-09-25 | $36,095.70 | SAUER INC., 11223 PHILLIPS PARKWAY DR EAST, JACKSONVILLE FLORIDA 32156 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-07-30 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-03-10 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-02-07 |
ANNUAL REPORT | 2007-01-26 |
ANNUAL REPORT | 2006-02-08 |
ANNUAL REPORT | 2005-01-19 |
ANNUAL REPORT | 2004-03-23 |
ANNUAL REPORT | 2003-02-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State