Search icon

SUNDANCE GENERAL CONTRACTORS, INC. - Florida Company Profile

Company Details

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

SUNDANCE GENERAL CONTRACTORS, 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: 21 May 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Aug 1999 (26 years ago)
Document Number: H58125
FEI/EIN Number 592542216

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

Address: 1351 BENNETT DRIVE, LONGWOOD, FL, 32750
Mail Address: P.O. BOX 151081, ALTAMONTE SPRINGS, FL, 32715
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALLINGER STEVEN President PO BOX 151081, ALTAMONTE SPRINGS, FL, 32715
BALLINGER STEVE Agent 25110 SHETLAND TRAIL, SORRENTO, FL, 32776

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 25110 SHETLAND TRAIL, SORRENTO, FL 32776 -
REINSTATEMENT 1999-08-02 - -
CHANGE OF MAILING ADDRESS 1999-08-02 1351 BENNETT DRIVE, LONGWOOD, FL 32750 -
REGISTERED AGENT NAME CHANGED 1999-08-02 BALLINGER, STEVE -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 1986-06-10 1351 BENNETT DRIVE, LONGWOOD, FL 32750 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-06-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State