Search icon

SUNSHINE HARDSCAPES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
WILSON DAN President 267 E. LAKEVIEW ST., UMATILLA, FL, 32784
CAMPO JOHN Agent 5216 SW 91ST. DRIVE, GAINESVILLE, FL, 32608

Events

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 - -

Debts

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

Documents

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