Search icon

SUNSHINE OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: SUNSHINE OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSHINE OF CENTRAL FLORIDA, 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: 22 Jun 2001 (24 years ago)
Date of dissolution: 14 Oct 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Oct 2010 (15 years ago)
Document Number: P01000062719
FEI/EIN Number 593738996

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

Mail Address: PO BOX 2868, APOPKA, FL, 32704
Address: 3066 OVERLAND ROAD, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURDEN PEYTON TRENTIS Director 948 OAKPOINT CIRCLE, APOPKA, FL, 32712
DURDEN PEYTON TRENTIS Agent 948 OAKPOINT CIRCLE, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-06 3066 OVERLAND ROAD, APOPKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-06 948 OAKPOINT CIRCLE, APOPKA, FL 32712 -
AMENDMENT 2009-10-15 - -
CHANGE OF MAILING ADDRESS 2009-10-15 3066 OVERLAND ROAD, APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 2008-01-09 DURDEN, PEYTON TRENTIS -

Documents

Name Date
Voluntary Dissolution 2010-10-14
ANNUAL REPORT 2010-01-06
Amendment 2009-10-15
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-05-11
ANNUAL REPORT 2003-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State