Search icon

SUNSHINE STATE TURF & PEST CONTROL INC. - Florida Company Profile

Company Details

Entity Name: SUNSHINE STATE TURF & PEST CONTROL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSHINE STATE TURF & PEST CONTROL 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: 06 Jan 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P14000001162
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4668 Crescent Rd, Spring Hill, FL, 34606, US
Mail Address: 4668 Crescent Rd, Spring Hill, FL, 34606, US
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARCAK ANTHONY Director 4668 CRESCENT RD, SPRING HILL, FL, 34606
VARCAK ANTHONY Agent 4668 CRESENT RD, SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-03 4668 Crescent Rd, Spring Hill, FL 34606 -
CHANGE OF MAILING ADDRESS 2023-01-03 4668 Crescent Rd, Spring Hill, FL 34606 -
REGISTERED AGENT NAME CHANGED 2023-01-03 VARCAK, ANTHONY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
Off/Dir Resignation 2023-01-10
REINSTATEMENT 2023-01-03
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-09-17
ANNUAL REPORT 2016-09-01
ANNUAL REPORT 2015-05-28
Domestic Profit 2014-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State