Search icon

SUNDIAL DESIGN & CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: SUNDIAL DESIGN & CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNDIAL DESIGN & CONSTRUCTION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Jun 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2016 (8 years ago)
Document Number: V45579
FEI/EIN Number 650348962

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

Address: 8072 SE Windjammer Way, HOBE SOUND, FL, 33455, US
Mail Address: 8072 SE Windjammer Way, HOBE SOUND, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lewis James Agent 8072 SE Windjammer Way, HOBE SOUND, FL, 33455
LEWIS, JAMES M. DPC 8072 SE Windjammer Way, HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-12-03 - -
CHANGE OF MAILING ADDRESS 2016-12-03 8072 SE Windjammer Way, HOBE SOUND, FL 33455 -
REGISTERED AGENT NAME CHANGED 2016-12-03 Lewis, James -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-13 8072 SE Windjammer Way, HOBE SOUND, FL 33455 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-13 8072 SE Windjammer Way, HOBE SOUND, FL 33455 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-07
REINSTATEMENT 2016-12-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State