Entity Name: | SUNSHINE STATE COATING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUNSHINE STATE COATING, 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: | 11 Jul 2013 (12 years ago) |
Date of dissolution: | 08 Dec 2017 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Dec 2017 (7 years ago) |
Document Number: | P13000058818 |
FEI/EIN Number |
46-3212746
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 639 ARROW LANE, KISSIMMEE, FL, 34746, US |
Address: | 1022 WEST MICHIGAN STREET, ORLANDO, FL, 32805, US |
ZIP code: | 32805 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTRO MICKEL B | President | 1022 WEST MICHIGAN STREET, ORLANDO, FL, 32805 |
CASTRO MICKEL BRIEN | Agent | 1022 west michigan street, orlando, FL, 32805 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000091172 | SUNSHINE STATE BUILDERS & WATER PROOFING | EXPIRED | 2014-09-06 | 2019-12-31 | - | 111 EAST MONUMENT AVE, # 322, KISSIMMEE, FL, 34741 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-12-08 | - | - |
AMENDMENT | 2017-07-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-07-07 | 1022 west michigan street, orlando, FL 32805 | - |
AMENDMENT | 2016-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-09-26 | 1022 WEST MICHIGAN STREET, ORLANDO, FL 32805 | - |
CHANGE OF MAILING ADDRESS | 2016-01-07 | 1022 WEST MICHIGAN STREET, ORLANDO, FL 32805 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-07 | CASTRO, MICKEL BRIEN | - |
AMENDMENT | 2014-11-03 | - | - |
AMENDMENT | 2014-08-18 | - | - |
AMENDMENT | 2014-08-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000442477 | ACTIVE | 17-007-D3 | LEON COUNTY | 2022-04-22 | 2027-09-16 | $13,166.72 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J22000172728 | ACTIVE | 15-653-D4 | LEON COUNTY | 2022-02-10 | 2027-04-07 | $19,119.08 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
Amendment | 2017-07-07 |
ANNUAL REPORT | 2017-05-03 |
DEBIT MEMO #023297-C | 2016-12-09 |
Amendment | 2016-09-26 |
ANNUAL REPORT | 2016-01-16 |
Reg. Agent Change | 2016-01-07 |
AMENDED ANNUAL REPORT | 2015-01-29 |
ANNUAL REPORT | 2015-01-05 |
Amendment | 2014-11-03 |
Amendment | 2014-08-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State