Search icon

SUNSHINE VILLAGE MANAGEMENT COMPANY - Florida Company Profile

Company Details

Entity Name: SUNSHINE VILLAGE MANAGEMENT COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSHINE VILLAGE MANAGEMENT COMPANY 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: 05 May 1982 (43 years ago)
Date of dissolution: 11 Oct 1991 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (33 years ago)
Document Number: F80060
FEI/EIN Number 592185661

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

Address: 216 E. ROBERTSON ST., BRANDON, FL, 33511
Mail Address: 216 E. ROBERTSON ST., BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANCE, KENNETH R. President 2505 BRUCKEN ROAD, BRANDON, FL
MAYO, JAMES E. Vice President 308 BELLE VIEW, TEMPLE TERRACE, FL
MORGAN, JANNE Secretary 514 39TH AVENUE N.E., ST. PETERSBURG, FL
MORGAN, JANNE Treasurer 514 39TH AVENUE N.E., ST. PETERSBURG, FL
MORGAN, JANNE Director 514 39TH AVENUE N.E., ST. PETERSBURG, FL
RANKIN, ALLEN Director 304 E. BOUGAINVILLIA AVE, DADE CITY, FL
MCELROY, J. PATRICK Agent 1499 GULF TO BAY BLVD., CLEARWATER, FL, 33515
COURS, RICHARD Director 4119 N. MEADOW CIRCLE, TAMPA, FL
RANKIN, DAVID Director 2813 KIMBERLY LANE, TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 1989-08-08 216 E. ROBERTSON ST., BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 1989-08-08 216 E. ROBERTSON ST., BRANDON, FL 33511 -
REINSTATEMENT 1985-03-26 - -
REGISTERED AGENT ADDRESS CHANGED 1985-03-26 1499 GULF TO BAY BLVD., SUITE 200, CLEARWATER, FL 33515 -
REGISTERED AGENT NAME CHANGED 1985-03-26 MCELROY, J. PATRICK -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Date of last update: 01 Mar 2025

Sources: Florida Department of State