Search icon

SUNSHINE STATE COATING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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