Search icon

SUNMASTER PRODUCTS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: SUNMASTER PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNMASTER PRODUCTS, 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: 20 Aug 1982 (43 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: F96855
FEI/EIN Number 592231426

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

Address: % JAMES E. FOSTER, 20 NORTH ORANGE AVENUE, ORLANDO, FL, 32801
Mail Address: % JAMES E. FOSTER, 20 NORTH ORANGE AVENUE, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SUNMASTER PRODUCTS, INC., ALABAMA 000-884-957 ALABAMA

Key Officers & Management

Name Role Address
WAHLSTROM, TORSTEN H President 434 ANDREWS DR., LONGWOOD, FL
WAHLSTROM, TORSTEN H Director 434 ANDREWS DR., LONGWOOD, FL
MILLER, JOYCE Director 1364 MILL SLOUGH RD., KISSIMMEE, FL
MILLER, JOYCE Vice President 1364 MILL SLOUGH RD., KISSIMMEE, FL
MILLER, JOYCE Secretary 1364 MILL SLOUGH RD., KISSIMMEE, FL
WAHLSTROM, MIRIAM Director 434 ANDREWS DR., LONGWOOD, FL
FOSTER, JAMES E. Agent FIRST UNION BLDG., SUITE 600, ORLANDO, FL, 32801
WAHLSTROM, TORSTEN H Treasurer 434 ANDREWS DR., LONGWOOD, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 1987-09-16 % JAMES E. FOSTER, 20 NORTH ORANGE AVENUE, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 1987-09-16 % JAMES E. FOSTER, 20 NORTH ORANGE AVENUE, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 1987-09-16 FIRST UNION BLDG., SUITE 600, 20 NORTH ORANGE AVENUE, ORLANDO, FL 32801 -
AMENDMENT 1987-05-11 - -
REGISTERED AGENT NAME CHANGED 1986-10-02 FOSTER, JAMES E. -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101269173 0420600 1988-01-07 1271 LAQUINTA SUITE 10 & 13, ORLANDO, FL, 32809
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1988-01-07
Case Closed 1988-03-25

Related Activity

Type Complaint
Activity Nr 70541933
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1988-02-02
Abatement Due Date 1988-03-08
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1988-02-02
Abatement Due Date 1988-02-11
Current Penalty 180.0
Initial Penalty 280.0
Nr Instances 2
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1988-02-02
Abatement Due Date 1988-02-11
Nr Instances 1
Nr Exposed 15
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1988-02-02
Abatement Due Date 1988-02-11
Nr Instances 1
Nr Exposed 5
Citation ID 02003
Citaton Type Other
Standard Cited 19100025 D02 XII
Issuance Date 1988-02-02
Abatement Due Date 1988-02-16
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100107 D02
Issuance Date 1988-02-02
Abatement Due Date 1988-03-08
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19100110 C05 VIB
Issuance Date 1988-02-02
Abatement Due Date 1988-02-11
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 02006
Citaton Type Other
Standard Cited 19100110 C05 VIIA
Issuance Date 1988-02-02
Abatement Due Date 1988-02-11
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 02007
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1988-02-02
Abatement Due Date 1988-02-11
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02008
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1988-02-02
Abatement Due Date 1988-02-11
Nr Instances 1
Nr Exposed 2
Citation ID 02009
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-02-02
Abatement Due Date 1988-03-08
Nr Instances 1
Nr Exposed 6
Citation ID 02010
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1988-02-02
Abatement Due Date 1988-03-11
Nr Instances 1
Nr Exposed 6
Citation ID 02011
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-02-02
Abatement Due Date 1988-03-08
Nr Instances 1
Nr Exposed 6

Date of last update: 02 Apr 2025

Sources: Florida Department of State