Search icon

SUNDANCE MANUFACTURING, INC. - Florida Company Profile

Company Details

Entity Name: SUNDANCE MANUFACTURING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNDANCE MANUFACTURING, 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: 23 Aug 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2020 (5 years ago)
Document Number: H17989
FEI/EIN Number 592442521

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

Address: 4249 L.B. MCLEOD RD #B, ORLANDO, FL, 32811, US
Mail Address: 4249 LB McLeod Rd #B, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOOT RAYMOND President 4249 LB McLeod Rd, #B, ORLANDO, FL, 32811
SINCIC PAULA Vice President 4249 LB MCLEOD RD, #B, ORLANDO, FL, 32811
SINCIC PAULA Treasurer 4249 LB MCLEOD RD, #B, ORLANDO, FL, 32811
SINCIC PAULA Secretary 4249 LB MCLEOD RD, #B, ORLANDO, FL, 32811
SINCIC GLEN Agent 4249 L.B. MCLEOD RD #B, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-04-30 4249 L.B. MCLEOD RD #B, ORLANDO, FL 32811 -
REINSTATEMENT 2018-04-30 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 4249 L.B. MCLEOD RD #B, ORLANDO, FL 32811 -
REGISTERED AGENT NAME CHANGED 2018-04-30 SINCIC, GLEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 4249 L.B. MCLEOD RD #B, ORLANDO, FL 32811 -
REINSTATEMENT 1989-02-08 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-26
REINSTATEMENT 2020-09-30
ANNUAL REPORT 2019-04-16
REINSTATEMENT 2018-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309219608 0420600 2005-10-26 LAKESIDE VILLAGE CENTER, TOWN CENTER DR., LAKELAND, FL, 33803
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-10-26
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2006-02-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2006-01-30
Abatement Due Date 2006-02-02
Current Penalty 525.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
101825891 0420600 1986-11-06 2522 W. WASHINGTON STREET, ORLANDO, FL, 32805
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1986-11-06
Case Closed 1987-01-07

Related Activity

Type Complaint
Activity Nr 70901004
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1986-11-28
Abatement Due Date 1986-12-02
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1986-11-28
Abatement Due Date 1986-11-30
Nr Instances 1
Nr Exposed 6

Date of last update: 03 Apr 2025

Sources: Florida Department of State