Search icon

SUNSITE LAKE, INC. - Florida Company Profile

Company Details

Entity Name: SUNSITE LAKE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSITE LAKE, 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: 28 Mar 1980 (45 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: 660926
FEI/EIN Number 592038053

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

Address: 1700 COMMERCE AVE, HAINES CITY FL, 33844
Mail Address: 1700 COMMERCE AVE, HAINES CITY FL, 33844
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLS, KATHLEEN M. Vice President 1701 COMMERCE AVE., HAINES CITY FL
WELLS, KATHLEEN M. Director 1701 COMMERCE AVE., HAINES CITY FL
FLETCHER, RALPH L. Agent 4304 SOUTH FLORIDA AVENUE, LAKELAND, FL
FLETCHER, RALPH L. President 4304 S. FLORIDA AVE., LAKELAND, FL
FLETCHER, RALPH L. Director 4304 S. FLORIDA AVE., LAKELAND, FL
HAYES, DALE Secretary 5150 S FLORIDA AVE, LAKELAND, FL 00000
HAYES, DALE Director 5150 S FLORIDA AVE, LAKELAND, FL 00000
WELLS, WILLIAM C. Treasurer 1701 COMMERCE AVE., HAINES CITY FL
WELLS, WILLIAM C. Director 1701 COMMERCE AVE., HAINES CITY FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State