Search icon

SUN PLUMBING & MECHANICAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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