Search icon

SUNNYSKIES SUPPORT SERVICES INC. - Florida Company Profile

Company Details

Entity Name: SUNNYSKIES SUPPORT SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNNYSKIES SUPPORT SERVICES 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: 20 May 2016 (9 years ago)
Date of dissolution: 23 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jun 2021 (4 years ago)
Document Number: P16000045061
FEI/EIN Number 81-3246215

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

Address: 1331 BANBRIDGE DR., KISSIMME, FL, 34758
Mail Address: 1331 Banbridge Dr, Kissimmee, FL, 34758, US
ZIP code: 34758
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HODGES VERONICA Chief Executive Officer 1331 BANBRIDGE DR, KISSIMME, FL, 34758
Cooper Loretta Huma 403B Banana Cay Dr, South Daytona, FL, 32119
HODGES VERONICA Agent 1331 BANBRIDGE DR., KISSIMME, FL, 34758

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-23 - -
REINSTATEMENT 2019-10-03 - -
CHANGE OF MAILING ADDRESS 2019-10-03 1331 BANBRIDGE DR., KISSIMME, FL 34758 -
REGISTERED AGENT NAME CHANGED 2019-10-03 HODGES, VERONICA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000535769 ACTIVE 1000000903648 OSCEOLA 2021-10-14 2031-10-20 $ 591.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J21000182687 ACTIVE 1000000883537 OSCEOLA 2021-04-13 2031-04-21 $ 3,162.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000246617 ACTIVE 2019 CC 000733 CL OSCEOLA COUNTY COURT 2020-05-12 2025-07-13 $10,214.93 PAYCHEX, INC., 1025 GREENWOOD BLVD., 301, LAKE MARY, FL 32746
J19000470102 ACTIVE 1000000830535 OSCEOLA 2019-06-28 2029-07-10 $ 614.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000642926 LAPSED 2018-SC-000993 COUNTY COURT, OSCEOLA COUNTY 2018-08-27 2023-09-19 $5988.99 ELEVATE FUNDING, LLC, 5200 NW 43RD ST, #102-134, GAINESVILLE, FLORIDA,32606
J18000050104 TERMINATED 2018 CC-000358 TWELFTH JUDICIAL CIRCUIT 2018-01-26 2023-02-06 $10,613.57 HOWARD LEASING V, INC., 6302 MANATEE AVENUE WEST, SUITE K, BRADENTON, FLORIDA 34209

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-06-23
ANNUAL REPORT 2020-06-25
AMENDED ANNUAL REPORT 2019-11-14
REINSTATEMENT 2019-10-03
ANNUAL REPORT 2018-09-20
ANNUAL REPORT 2017-04-05
Domestic Profit 2016-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State