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 |
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 |
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 | - | - |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309219608 | 0420600 | 2005-10-26 | LAKESIDE VILLAGE CENTER, TOWN CENTER DR., LAKELAND, FL, 33803 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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