Search icon

SUN CITY MHP, INC. - Florida Company Profile

Company Details

Entity Name: SUN CITY MHP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN CITY MHP, 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: 13 Apr 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P17000034312
FEI/EIN Number 82-1178223

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

Address: 7305 COVE TERRACE, SARASOTA, FL, 34231, US
Mail Address: 7305 COVE TERRACE, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS ROBERT R President 7831 HAWKINS ROAD, SARASOTA, FL, 34241
FIELDS DAVID Secretary 7305 COVE TERRACE, SARASOTA, FL, 34231
FIELDS DAVID Agent 7305 COVE TERRACE, SARASOTA, FL, 34231

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000073571 PINE HAVEN MHP EXPIRED 2017-07-08 2022-12-31 - 7305 COVE TER, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-12-17 - -
REGISTERED AGENT NAME CHANGED 2019-12-17 FIELDS, DAVID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-13 7305 COVE TERRACE, SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 2018-03-13 7305 COVE TERRACE, SARASOTA, FL 34231 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-13 7305 COVE TERRACE, SARASOTA, FL 34231 -

Documents

Name Date
ANNUAL REPORT 2020-09-02
REINSTATEMENT 2019-12-17
ANNUAL REPORT 2018-03-13
Domestic Profit 2017-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State