Search icon

SUNSTATE MOTOR HOMES, INC. - Florida Company Profile

Company Details

Entity Name: SUNSTATE MOTOR HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSTATE MOTOR HOMES, 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: 01 Sep 1994 (31 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P94000065703
FEI/EIN Number 593268253

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

Address: 1725 LEE RD, ORLANDO, FL, 32810, US
Mail Address: 211 WAYMOUTH HARBOR COVE, LONGWOOD, FL, 32779, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTANTINI MARY E. Director 211 WAYMOUTH HARBOR COVE, LONGWOOD, FL, 32779
COSTANTINI MARY E. President 211 WAYMOUTH HARBOR COVE, LONGWOOD, FL, 32779
COSTANTINI MARY E. Secretary 211 WAYMOUTH HARBOR COVE, LONGWOOD, FL, 32779
COSTANTINI MARY E. Treasurer 211 WAYMOUTH HARBOR COVE, LONGWOOD, FL, 32779
COSTANTINI TONY Vice President 211 WAYMOUTH HARBOR COVE, LONGWOOD, FL, 32779
MARY ELIZABETH COSTANTINI Agent 211 WAYMOUTH HARBOR COVE, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2004-07-05 211 WAYMOUTH HARBOR COVE, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 2004-07-05 MARY ELIZABETH COSTANTINI -
CANCEL ADM DISS/REV 2003-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 2000-02-23 SUNSTATE MOTOR HOMES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2000-01-03 1725 LEE RD, ORLANDO, FL 32810 -
REINSTATEMENT 2000-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1998-07-23 1725 LEE RD, ORLANDO, FL 32810 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000910405 LAPSED 2013-CA-003108-O ORANGE COUNTY 2014-09-16 2019-09-29 $178,877.09 MANHEIM REMARKETING, INC., (FOR DBA'S, SEE IMAGE), POST OFFICE BOX 220, OCOEE, FL 34761

Documents

Name Date
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State