Search icon

SUNSEEKER HOMES, INC. - Florida Company Profile

Company Details

Entity Name: SUNSEEKER HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSEEKER HOMES, 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: 07 Apr 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P04000059337
FEI/EIN Number 223900304

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

Address: 428 SW PINE ISLAND, SUITE 3, CAPE CORAL, FL, 33991
Mail Address: 428 SW PINE ISLAND, SUITE 3, CAPE CORAL, FL, 33991
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DINGER SAM President 4035 SW 2ND AVENUE, CAPE CORAL, FL, 33914
DINGER SAM Treasurer 4035 SW 2ND AVENUE, CAPE CORAL, FL, 33914
WHETSELL SANDRA L Vice President 1005 SW 9TH AVENUE, CAPE CORAL, FL, 33991
WHETSELL SANDRA L Secretary 1005 SW 9TH AVENUE, CAPE CORAL, FL, 33991
POWELL WILLIAM M Agent 3515 DEL PRADO BLVD., CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-20 428 SW PINE ISLAND, SUITE 3, CAPE CORAL, FL 33991 -
CHANGE OF MAILING ADDRESS 2005-04-20 428 SW PINE ISLAND, SUITE 3, CAPE CORAL, FL 33991 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900008619 INACTIVE WITH A SECOND NOTICE FILED 08CC1319 20 JUD LEE CTY 2008-04-07 2013-05-15 $10679.09 RAYMOND BUILDING SUPPLY CORPORATION, 7751 BAYSHORE ROAD, N FORT MYERS, FL 33917
J08900009645 LAPSED 07 CA 014661 20TH JUD CIR CRT LEE CTY 2008-02-27 2013-06-19 $127825.52 ROBERT BISHOP, 603 KENTON PLACE, SALISBURY, NC 28146
J08900001617 LAPSED 07-CA-00751 20TH JUD CIRCUIT 2007-12-19 2013-02-01 $92354.70 JARED PUGLISI, 2018 FOUR MILE COVE PARKWAY, CAPE CORAL, FL 33990
J07900016865 LAPSED 07-001286-CA 20TH JUD CIR CRT CHARLOTTE CRT 2007-10-09 2012-11-02 $80015.12 CRAIG JORDAN ENTERPRISES, INC., 17500 SEYMOUR ROAD, PORT CHARLOTTE, FL 33953
J07900015332 LAPSED 07-CA-003742 20 JUD CRT LEE CTY FL 2007-09-17 2012-10-09 $116371.17 NATHAN MEYER, 14061 RIVER ROAD, FORT MEYER, FL 33905
J07900015072 LAPSED 07-CA-003746 20 JUD CRT LEE CTY FL 2007-09-10 2012-10-01 $136779.94 WENDY MEYER, 19653 INDIAN MOUND DR, SUGAR LOAF KEY, FL 33042
J07900015073 LAPSED 07-CA-003745 20 JUD CIR LEE CTY FL 2007-09-10 2012-10-01 $202297.92 JEFFREY ASPUNDH, 3005 STEWART RD, MIDDLE TORCH, FL 33042

Documents

Name Date
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-04-20
Domestic Profit 2004-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State