Entity Name: | SUNSHINE STATE DEALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUNSHINE STATE DEALS, 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: | 01 Jun 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P11000051488 |
FEI/EIN Number |
452433442
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | Po Box 15389, BROOKSVILLE, FL, 34604, US |
Address: | 2097 Mariner Blvd., Spring Hill, FL, 34609, US |
ZIP code: | 34609 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONWAY JEFF R | President | 2097 Mariner Blvd., Spring Hill, FL, 34609 |
CONWAY JEFF R | Agent | 2097 Mariner Blvd., Spring Hill, FL, 34609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-05 | 2097 Mariner Blvd., Spring Hill, FL 34609 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-05 | 2097 Mariner Blvd., Spring Hill, FL 34609 | - |
CHANGE OF MAILING ADDRESS | 2020-01-11 | 2097 Mariner Blvd., Spring Hill, FL 34609 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-01-11 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-03 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-03-13 |
ANNUAL REPORT | 2013-03-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State