Search icon

SUN SHACK & SMOOTHIES, INC. - Florida Company Profile

Company Details

Entity Name: SUN SHACK & SMOOTHIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN SHACK & SMOOTHIES, 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: 02 Jun 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P04000086575
FEI/EIN Number 201191059

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

Address: 983 SMOKERISE BLVD, PORT ORANGE, FL, 32127
Mail Address: 983 SMOKERISE BLVD., PORT ORANGE, FL, 32127
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWANSON MICHAEL S Director 983 SMOKERISE BLVD., PORT ORANGE, FL, 32127
SWANSON MICHAEL S President 983 SMOKERISE BLVD., PORT ORANGE, FL, 32127
SWANSON MICHAEL S Treasurer 983 SMOKERISE BLVD., PORT ORANGE, FL, 32127
BAUCOM JOHN T Director 5469 CARMODY LAKE DR, PORT ORANGE, FL, 32128
BAUCOM JOHN T Vice President 5469 CARMODY LAKE DR, PORT ORANGE, FL, 32128
BAUCOM JOHN T Secretary 5469 CARMODY LAKE DR, PORT ORANGE, FL, 32128
SWANSON MICHAEL S Agent 983 SMOKERISE BLVD., PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-08-02 983 SMOKERISE BLVD, PORT ORANGE, FL 32127 -
REGISTERED AGENT NAME CHANGED 2005-08-19 SWANSON, MICHAEL S -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000609211 ACTIVE 1000000168300 VOLUSIA 2010-04-12 2030-05-26 $ 556.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2007-08-02
ANNUAL REPORT 2006-09-06
ANNUAL REPORT 2005-08-19
ANNUAL REPORT 2005-04-20
Domestic Profit 2004-06-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State