Search icon

FLORIDA SUN CONSTRUCTERS, INC. - Florida Company Profile

Company Details

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

FLORIDA SUN CONSTRUCTERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Apr 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jun 2023 (2 years ago)
Document Number: P94000030708
FEI/EIN Number 593247411

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

Address: 1930 HOBSON ST, LONGWOOD, FL, 32750
Mail Address: P.O. BOX 150846, ALTAMONTE SPRINGS, FL, 32715-0846, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TATTERSALL PETER Agent 1020 North Orlando Av, Maitland, FL, 32751
WISEMAN DONALD A. President 1930 HOBSON ST, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-06-13 TATTERSALL, PETER -
REINSTATEMENT 2023-06-13 - -
REGISTERED AGENT ADDRESS CHANGED 2023-06-13 1020 North Orlando Av, Suite 400, Maitland, FL 32751 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2014-04-28 1930 HOBSON ST, LONGWOOD, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 2003-11-03 1930 HOBSON ST, LONGWOOD, FL 32750 -
CANCEL ADM DISS/REV 2003-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
REINSTATEMENT 2023-06-13
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-05-17
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State