Search icon

SUN CITY CENTER WEST CORP. - Florida Company Profile

Company Details

Entity Name: SUN CITY CENTER WEST CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN CITY CENTER WEST CORP. 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: 14 Oct 1988 (37 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: K38856
FEI/EIN Number 592956303

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

Address: 2020 CLUBHOUSE DR, PO BOX 5698, SUN CITY CENTER, FL, 33573, US
Mail Address: 2020 CLUBHOUSE DR, PO BOX 5698, SUN CITY CENTER, FL, 33573, US
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HASTINGS VIVIEN Agent 24301 WALDEN CENTER DR., BONITA SPRINGS, FL, 34134
HOFFMAN, JR., ALFRED Director SR 674 & PEBBLE BCH. BLV, SUN CITY CENTER, FL
FLINN, MILTON Director SR 674 & PEBBLE BCH. BLV, SUN CITY CENTER, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1995-02-08 2020 CLUBHOUSE DR, PO BOX 5698, SUN CITY CENTER, FL 33573 -
CHANGE OF MAILING ADDRESS 1995-02-08 2020 CLUBHOUSE DR, PO BOX 5698, SUN CITY CENTER, FL 33573 -

Documents

Name Date
Reg. Agent Resignation 2015-03-25
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-02-16
ANNUAL REPORT 1999-03-02
ANNUAL REPORT 1998-02-12
ANNUAL REPORT 1997-03-28
ANNUAL REPORT 1996-04-17
ANNUAL REPORT 1995-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State