Entity Name: | SUNSET HOMES OF CENTRAL FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUNSET HOMES 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 May 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2010 (15 years ago) |
Document Number: | P04000083963 |
FEI/EIN Number |
201163705
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 30828 Apawamis Dr, Sorrento, FL, 32776, US |
Mail Address: | 30828 Apawamis Dr, Sorrento, FL, 32776, US |
ZIP code: | 32776 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith james N | President | 30828 Apawamis Dr, Sorrento, FL, 32776 |
SMITH JAMES N | Agent | 30828 Apawamis Dr, Sorrento, FL, 32776 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-14 | 30828 Apawamis Dr, Sorrento, FL 32776 | - |
CHANGE OF MAILING ADDRESS | 2025-01-14 | 30828 Apawamis Dr, Sorrento, FL 32776 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-17 | 1028 marietta ln, eustis, FL 32726 | - |
CHANGE OF MAILING ADDRESS | 2022-03-30 | 1028 marietta ln, eustis, FL 32726 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-30 | 1028 marietta ln, eustis, FL 32726 | - |
REINSTATEMENT | 2010-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 May 2025
Sources: Florida Department of State