Search icon

SUNSTYLE INTERNATIONAL HOLIDAYS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: SUNSTYLE INTERNATIONAL HOLIDAYS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSTYLE INTERNATIONAL HOLIDAYS, 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 May 1995 (30 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P95000035601
FEI/EIN Number 593316816

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

Address: 100 2ND AVE. SOUTH, STE 1100, ST. PETERSBURG, FL, 33701
Mail Address: 100 2ND AVE. SOUTH, STE 1100, ST. PETERSBURG, FL, 33701
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SUNSTYLE INTERNATIONAL HOLIDAYS, INC., NEW YORK 2179687 NEW YORK

Key Officers & Management

Name Role Address
VAHL JOHN Director 3685 NW COPELAND STREET, PORTLAND, OR, 97229
BRANDANO JOAN Director 336-4TH AVE NORTH, TIERRA VERDE, FL
BRANDANO JOAN President 336-4TH AVE NORTH, TIERRA VERDE, FL
BRANDANO DANIEL Director 336-4TH AVE NORTH, TIERRA VERDE, FL
BRANDANO DANIEL Agent 100 SECOND AVE.,S., #303N, ST. PETERBURG, FL, 33701
LAMONTAGNE GERARD J Secretary 10 OLD FARM LANE, EAST SANDWICH, MA, 02537

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-07-10 100 2ND AVE. SOUTH, STE 1100, ST. PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2000-07-10 100 2ND AVE. SOUTH, STE 1100, ST. PETERSBURG, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 1998-10-07 100 SECOND AVE.,S., #303N, ST. PETERBURG, FL 33701 -
REGISTERED AGENT NAME CHANGED 1998-10-07 BRANDANO, DANIEL -
AMENDMENT AND NAME CHANGE 1997-05-08 SUNSTYLE INTERNATIONAL HOLIDAYS, INC. -
AMENDMENT 1997-03-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900010560 LAPSED 02-9454CO-39 CTY CRT FOR PINELLAS CTY 2005-08-28 2011-07-14 $8844.50 DISCOVER FINANCIAL SERVICES, INC., P.O. BOX 3016, NEW ALBANY, OH 43054
J03000106668 LAPSED 02-5918-CI-21 CIRCUIT COURT- SIXTH JUD. CIR. 2003-03-04 2008-03-17 $59,615.47 THE SABRE GROUP, INC., 1 EAST KIRKWOOD BLVD., SOUTHLAKE, TX 76092
J01000080008 LAPSED 017727CI21 CIR CT PINELLAS CNTY 2001-12-13 2007-03-11 $259,702.10 AVIS RENT A CAR SYSTEM INC, 300 CENTRE PONTE DR, VIRGINIA BEACH , VA 23462
J01000045381 LAPSED CACE-01-14848 (05) 17TH JUDICIAL CRT CT BROWARD C 2001-11-09 2006-11-26 $493,172.69 ALAMO RENT-A-CAR LLC, 200 SOUTH ANDREWS AVENUE, NINTH FLOOR, FORT LAUDERDALE FL 33301

Documents

Name Date
ANNUAL REPORT 2000-07-10
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-10-07
AMENDMENT AND NAME CHANGE 1997-05-08
ANNUAL REPORT 1997-04-16
AMENDMENT 1997-03-17
ANNUAL REPORT 1996-03-28
DOCUMENTS PRIOR TO 1997 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State