Search icon

SUNDANCE SERVICES S.W. , INC. - Florida Company Profile

Company Details

Entity Name: SUNDANCE SERVICES S.W. , INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNDANCE SERVICES S.W. , 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: 01 Dec 2003 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P03000142116
FEI/EIN Number 510491194

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

Address: 23411 OLDE MEADOWBROOK CIRCLE, BONITA SPRINGS, FL, 34134, US
Mail Address: 23411 OLDE MEADOWBROOK CIRCLE, BONITA SPRINGS, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIGNS DONALD E President 23411 OLDE MEADOWBROOK CIRCLE, BONITA SPRINGS, FL, 34134
SIGNS BOBBI A Vice President 23411 OLDE MEADOWBROOK CIRCLE, BONITA SPRINGS, FL, 34134
SIGNS DONALD E Agent 23411 OLDE MEADOWBROOK CIRCLE, BONITA SPRINGS, FL, 34134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000096297 FOUND OBJECT EXPIRED 2010-10-20 2015-12-31 - 23411 OLDE MEADOWBROOK CIRCLE, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-03-04
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State