Entity Name: | SUNDANCE CONSTRUCTION CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUNDANCE CONSTRUCTION CORPORATION 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: | 23 Feb 2000 (25 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P00000019101 |
FEI/EIN Number |
650983656
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5602 DELIDO CT, CAPE CORAL, FL, 33904, US |
Mail Address: | 5602 DELIDO CT, CAPE CORAL, FL, 33904 |
ZIP code: | 33904 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCONNELL MICHAEL | President | 5602 DELIDO CT, CAPE CORAL, FL, 33904 |
MCCONNELL MICHAEL | Agent | 5602 DELIDO CT, CAPE CORAL, FL, 33904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-04-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-26 | 5602 DELIDO CT, CAPE CORAL, FL 33904 | - |
REGISTERED AGENT NAME CHANGED | 2010-03-26 | MCCONNELL, MICHAEL | - |
CHANGE OF MAILING ADDRESS | 2007-11-19 | 5602 DELIDO CT, CAPE CORAL, FL 33904 | - |
CANCEL ADM DISS/REV | 2007-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 2006-07-14 | - | - |
AMENDMENT | 2005-11-29 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000335670 | LAPSED | 11-CC-002378 | LEE COUNTY COURT | 2013-02-04 | 2018-02-13 | $19,299.25 | YELLOW BOOK SALES AND DISTRIBUTION COMPANY INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160 |
J11000559695 | LAPSED | 1000000230040 | LEE | 2011-08-19 | 2021-08-31 | $ 7,123.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J11000559703 | ACTIVE | 1000000230056 | LEE | 2011-08-19 | 2031-08-31 | $ 3,555.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J08900015616 | LAPSED | 08-8587 SP 25 | CTY CRT MIAMI DADE CTY FL | 2008-08-29 | 2013-09-02 | $6438.85 | MEDITERRANEAN ROOF TILE, INC, 9060 NORTHWEST 97TH TERR, MIAMI, FL 33178 |
J08900003702 | LAPSED | 07-28391-CA-30 | CTY CRT FOR MIAMI-DADE CTY FL | 2008-02-04 | 2013-03-07 | $141406.50 | GULFSIDE SUPPLY, INC. D/B/A GULFEAGLE SUPPLY, 1451 CHANNELSIDE DRIVE, TAMPA, FL 33605 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-30 |
REINSTATEMENT | 2011-04-21 |
Reg. Agent Change | 2010-03-26 |
Reg. Agent Resignation | 2010-01-19 |
ANNUAL REPORT | 2009-06-15 |
Reg. Agent Resignation | 2008-06-30 |
ANNUAL REPORT | 2008-04-30 |
REINSTATEMENT | 2007-11-19 |
Reg. Agent Change | 2007-03-09 |
Reg. Agent Resignation | 2007-02-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State