Search icon

SUN CASTLE HOMES, INC. - Florida Company Profile

Company Details

Entity Name: SUN CASTLE HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN CASTLE HOMES, 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: 25 Nov 1985 (39 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: H87479
FEI/EIN Number 592730482

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

Address: % GARY E. HAKIMIAN, 405 6TH AVE., NORTH, TIERRA VERDE, FL, 33715
Mail Address: % GARY E. HAKIMIAN, 405 6TH AVE., NORTH, TIERRA VERDE, FL, 33715
ZIP code: 33715
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAKIMIAN, GARY E. President 405 6TH AVE N, TIERRA VERDE, FL
HAKIMIAN, GARY E. Director 405 6TH AVE N, TIERRA VERDE, FL
HAKIMAN, MAUREEN K. Secretary 405 6TH AVE N, TIERRA VERDE, FL
HAKIMAN, MAUREEN K. Treasurer 405 6TH AVE N, TIERRA VERDE, FL
HAKIMIAN, GARY E. Agent 405 6TH AVE., NORTH, TIERRA VERDE, FL, 33715

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1997-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1991-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 1991-01-09 % GARY E. HAKIMIAN, 405 6TH AVE., NORTH, TIERRA VERDE, FL 33715 -
CHANGE OF MAILING ADDRESS 1991-01-09 % GARY E. HAKIMIAN, 405 6TH AVE., NORTH, TIERRA VERDE, FL 33715 -
REGISTERED AGENT ADDRESS CHANGED 1991-01-09 405 6TH AVE., NORTH, TIERRA VERDE, FL 33715 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000487016 TERMINATED 1000000039517 15617 601 2007-02-02 2029-02-04 $ 5,990.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000561885 TERMINATED 1000000039517 15617 601 2007-02-02 2029-02-11 $ 5,990.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000638899 ACTIVE 1000000039517 15617 601 2007-02-02 2029-02-18 $ 5,990.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2000-04-07
ANNUAL REPORT 1999-03-29
ANNUAL REPORT 1998-07-06
REINSTATEMENT 1997-12-22
ANNUAL REPORT 1996-04-02
ANNUAL REPORT 1995-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State