Search icon

SLEEPY HOLLOW HOMES, INC. - Florida Company Profile

Company Details

Entity Name: SLEEPY HOLLOW HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SLEEPY HOLLOW 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: 28 Sep 1998 (26 years ago)
Date of dissolution: 09 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2017 (8 years ago)
Document Number: P98000083713
FEI/EIN Number 593541483

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

Address: 2110 COUNTRY CLUB DR, EUSTIS, FL, 32726
Mail Address: P.O. BOX 462, EUSTIS, FL, 32727
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS EMMETT L Director 2110 COUNTRY CLUB DR., EUSTIS, FL, 32726
Williams James E President P. O. Box 462, Eustis, FL, 32727
WILLIAMS James E Agent 957 Cumberland Circle, Minneola, FL, 34715

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-09 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 957 Cumberland Circle, Minneola, FL 34715 -
REGISTERED AGENT NAME CHANGED 2016-04-29 WILLIAMS, James E -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 2110 COUNTRY CLUB DR, EUSTIS, FL 32726 -
CHANGE OF MAILING ADDRESS 2010-04-30 2110 COUNTRY CLUB DR, EUSTIS, FL 32726 -
REINSTATEMENT 2008-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2003-05-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000279558 TERMINATED 2002-SC-000965 CNTY - 5TH JUD CIR LAKE CNTY 2002-07-01 2007-07-15 $1,337.50 RINKER MATERIALS CORPORATION, 1398 STATE ROAD 536 NORTH SUITE 200, CASSELBERRY FL 32707

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-01-09
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
REINSTATEMENT 2008-03-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State