Entity Name: | SUNFIX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUNFIX, 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: | 11 May 1992 (33 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | V35944 |
FEI/EIN Number |
593123560
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | <UNUSED>, LYNN HAVEN, FL, 32444 |
Mail Address: | <UNUSED>, LYNN HAVEN, FL, 32444 |
ZIP code: | 32444 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAHAM PORTAS R | President | 1110 NEW JERSEY AVENUE, LYNN HAVEN, FL, 32444 |
GRAHAM PORTAS | Agent | 1110 NEW JERSEY AVE, LYNN HAVEN, FL, 32444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
NAME CHANGE AMENDMENT | 2011-06-24 | SUNFIX, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-22 | <UNUSED>, LYNN HAVEN, FL 32444 | - |
CHANGE OF MAILING ADDRESS | 2009-04-22 | <UNUSED>, LYNN HAVEN, FL 32444 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-22 | GRAHAM, PORTAS | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-22 | 1110 NEW JERSEY AVE, LYNN HAVEN, FL 32444 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-27 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-29 |
Name Change | 2011-06-24 |
ANNUAL REPORT | 2011-04-23 |
ANNUAL REPORT | 2010-03-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State