Entity Name: | SUNNYSIDE MORTGAGE CORPORATION OF THE SOUTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUNNYSIDE MORTGAGE CORPORATION OF THE SOUTH, 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: | 17 Jan 1985 (40 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | H38175 |
FEI/EIN Number |
592484729
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 123 JONES AVE., NICEVILLE, FL, 32578 |
Mail Address: | 3996 LAS VEGAS BLVD. NORTH, LAS VEGAS, NV, 89115, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOWLER AMOS L | President | 3996 LAS VEGAS BLVD. NORTH, LAS VEGAS, NV, 89115 |
FOWLER CHRISTOPHER | Director | 3996 LAS VEGAS BLVD. NORTH, LAS VEGAS, NV, 89115 |
FOWLER CHRISTOPHER | Secretary | 3996 LAS VEGAS BLVD. NORTH, LAS VEGAS, NV, 89115 |
FOWLER CHRISTOPHER | Treasurer | 3996 LAS VEGAS BLVD. NORTH, LAS VEGAS, NV, 89115 |
MATHEWS CHARLENE F | Vice President | 3996 LAS VEGAS BLVD. NORTH, LAS VEGAS, NV, 89115 |
HORNE JIMMY R | Agent | 123 JONES AVENUE, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF MAILING ADDRESS | 2002-05-05 | 123 JONES AVE., NICEVILLE, FL 32578 | - |
REGISTERED AGENT NAME CHANGED | 1996-07-31 | HORNE, JIMMY R | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-07-31 | 123 JONES AVENUE, NICEVILLE, FL 32578 | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-11-12 | 123 JONES AVE., NICEVILLE, FL 32578 | - |
REINSTATEMENT | 1993-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2006-04-05 |
ANNUAL REPORT | 2005-04-15 |
ANNUAL REPORT | 2004-04-06 |
ANNUAL REPORT | 2003-04-23 |
ANNUAL REPORT | 2002-05-05 |
ANNUAL REPORT | 2001-04-03 |
ANNUAL REPORT | 2000-03-07 |
ANNUAL REPORT | 1999-04-13 |
ANNUAL REPORT | 1998-04-22 |
ANNUAL REPORT | 1997-05-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State