Entity Name: | SUNSHINE STATE HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 03 Dec 1985 (39 years ago) |
Date of dissolution: | 11 Oct 1991 (33 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 11 Oct 1991 (33 years ago) |
Document Number: | H87847 |
FEI/EIN Number | 59-2617925 |
Address: | 15537 CORTEZ BLVD., P.O. BOX 1858 (346051858), BROOKSVILLE, FL 34613 |
Mail Address: | 15537 CORTEZ BLVD., P.O. BOX 1858 (346051858), BROOKSVILLE, FL 34613 |
ZIP code: | 34613 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUNGE, CHARLES W. | Agent | 4350 W WATERS AVE #203, TAMPA, FL 33614 |
Name | Role | Address |
---|---|---|
RUNGE, CHARLES W. | President | 435O W WATERS AVE #203, TAMPA, FL |
Name | Role | Address |
---|---|---|
RUNGE, RANDALL J. | Vice President | 15537 CORTEZ BLVD W, BROOKSVILLE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1990-07-16 | RUNGE, CHARLES W. | No data |
REGISTERED AGENT ADDRESS CHANGED | 1990-07-16 | 4350 W WATERS AVE #203, TAMPA, FL 33614 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1988-07-27 | 15537 CORTEZ BLVD., P.O. BOX 1858 (346051858), BROOKSVILLE, FL 34613 | No data |
CHANGE OF MAILING ADDRESS | 1988-07-27 | 15537 CORTEZ BLVD., P.O. BOX 1858 (346051858), BROOKSVILLE, FL 34613 | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State