Entity Name: | SUNSHINE HARDSCAPES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUNSHINE HARDSCAPES, 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: | 26 Apr 2007 (18 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P07000050853 |
FEI/EIN Number |
743212910
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 267 E. LAKEVIEW ST., UMATILLA, FL, 32784 |
Mail Address: | 267 E. LAKEVIEW ST., UMATILLA, FL, 32784 |
ZIP code: | 32784 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILSON DAN | President | 267 E. LAKEVIEW ST., UMATILLA, FL, 32784 |
CAMPO JOHN | Agent | 5216 SW 91ST. DRIVE, GAINESVILLE, FL, 32608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2008-09-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-09-30 | 267 E. LAKEVIEW ST., UMATILLA, FL 32784 | - |
CHANGE OF MAILING ADDRESS | 2008-09-30 | 267 E. LAKEVIEW ST., UMATILLA, FL 32784 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000189315 | LAPSED | 12-21784-CONS | VOLUSIA COUNTY | 2013-11-12 | 2019-02-12 | $2,589.88 | CCR LANDSCAPE MANAGEMENT, LLC, P.O BOX 1324, DELAND, FLORIDA 32720 |
J13000581307 | ACTIVE | 1000000467569 | LAKE | 2013-01-31 | 2033-03-13 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J12000323603 | LAPSED | 16-2010-CC-007843 | COUNTY COURT, DUVAL COUNTY | 2012-04-12 | 2017-04-30 | $22,630.31 | FLAGLER WHOLESALE NURSERIES, INC., 13000 STATE ROAD 11, BUNNELL, FL 32110 |
J12000232051 | ACTIVE | 1000000259852 | LAKE | 2012-03-20 | 2032-03-28 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483285 |
J10001146155 | TERMINATED | 1000000194815 | LAKE | 2010-12-16 | 2030-12-29 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686 |
J10001146148 | TERMINATED | 1000000194813 | LAKE | 2010-12-16 | 2020-12-29 | $ 1,031.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686 |
J10000803640 | LAPSED | 2009-SC-005145 | COUNTY COURT LAKE COUNTY,FL | 2010-05-18 | 2015-07-29 | $4,287.90 | JOHN DEERE LANDSCAPES, INC., 5610 MCGINNIS FERRY ROAD, ALPHARETTA, GA 30005 |
Name | Date |
---|---|
Reg. Agent Resignation | 2012-06-25 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-05-13 |
REINSTATEMENT | 2008-09-30 |
Off/Dir Resignation | 2007-07-05 |
Reg. Agent Change | 2007-07-05 |
Domestic Profit | 2007-04-26 |
Off/Dir Resignation | 2007-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State