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 |
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 |
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 | - |
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 |
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