Search icon

SUNDANCE CONSTRUCTION OF THE FLORIDA KEYS, INC. - Florida Company Profile

Company Details

Entity Name: SUNDANCE CONSTRUCTION OF THE FLORIDA KEYS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNDANCE CONSTRUCTION OF THE FLORIDA KEYS, 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: 05 Feb 2001 (24 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P01000013903
FEI/EIN Number 650390801

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

Address: 292 GARDENIA STREET, TAVERNIER, FL, 33070
Mail Address: 292 GARDENIA STREET, TAVERNIER, FL, 33070
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANNIX JOHN S President 292 GARDENIA STREET, TAVERNIER, FL, 33070
MANNIX JOHN S Secretary 292 GARDENIA STREET, TAVERNIER, FL, 33070
MANNIX JOHN S Director 292 GARDENIA STREET, TAVERNIER, FL, 33070
NALEWAY PAUL Treasurer 292 GARDENIA STREET, TAVERNIER, FL, 33070
MANNIX JOHN S Agent 292 GARDENIA STREET, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-09-28 MANNIX, JOHN S -
REINSTATEMENT 2015-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-08-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-10-01 - -
CANCEL ADM DISS/REV 2007-10-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000227011 LAPSED 44-2008-CC-000231-0000PK MONROE COUNTY COURTHOUSE 2016-04-04 2021-04-05 $15,558.21 MILLER,KAGAN,RODRIGUEZ AND SILVER, P.L., 201 ALHAMBRA CIRCLE, SUITE 802, CORAL GABLES, FL 33134
J16000227029 LAPSED 44-2008-CC-000232-PK MONROE COUNTY COURTHOUSE 2016-04-04 2021-04-05 $8045.34 MILLER,KAGAN,RODRIGUEZ AND SILVER, P.L., 201 ALHAMBRA CIRCLE, SUITE 802, CORAL GABLES, FL 33134
J09001236644 LAPSED 44-2008-CC-000232-0000PK MONROE COUNTY COURT 2009-05-28 2014-06-15 $11150.20 MILLER, KAGAN, RODRIGUEZ & SILVER PL, 201 ALHAMBRA CIRCLE, 802, CORAL GABLES, FL 33134
J09001236669 LAPSED 44-2008-CC-000231-0000PK MONROE COUNTY COURT 2009-05-28 2014-06-15 $6,001.54 MILLER, KAGAN, RODRIGUEZ & SILVER, PL, 201 ALHAMBRA CIRCLE, 802, CORAL GABLES, FL 33134

Documents

Name Date
REINSTATEMENT 2015-09-28
REINSTATEMENT 2013-01-31
REINSTATEMENT 2011-08-17
Amendment 2009-10-01
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-07-12
REINSTATEMENT 2007-10-13
ANNUAL REPORT 2006-02-01
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State