Entity Name: | SUNSHINE HOME CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUNSHINE HOME CENTER, 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: | 02 Dec 1998 (26 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P98000100352 |
FEI/EIN Number |
593547819
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | U.S. 301 NORTH, STARKE, FL, 32091, US |
Mail Address: | P O BOX 103, STARKE, FL, 32091, US |
ZIP code: | 32091 |
County: | Bradford |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STAPLETON GREG | President | 834 SW TOMPKINS ST, LAKE CITY, FL, 32024 |
STAPLETON NANCY | Secretary | 834 SW TOMPKINS ST, LAKE CITY, FL, 32024 |
STAPLETON NANCY | Treasurer | 834 SW TOMPKINS ST, LAKE CITY, FL, 32024 |
STAPLETON LANCE | Vice President | 610 SW TOMPKINS ST, LAKE CITY, FL, 32024 |
STAPLETON GREG | Agent | 834 SW TOMPKINS ST, LAKE CITY, FL, 32024 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08140700129 | SOUTHERN WHOLESALE HOMES | EXPIRED | 2008-05-19 | 2013-12-31 | - | 6969 SR 212 NORTH, STARKE, FL, 32091 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-02-01 | 834 SW TOMPKINS ST, LAKE CITY, FL 32024 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-03 | U.S. 301 NORTH, STARKE, FL 32091 | - |
CHANGE OF MAILING ADDRESS | 2000-05-03 | U.S. 301 NORTH, STARKE, FL 32091 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000408133 | LAPSED | 1000000221302 | BRADFORD | 2011-06-22 | 2021-06-29 | $ 392.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J10000802808 | LAPSED | 01-2010-CC-1949, DIVISION IV | COUNTY COURT OF ALACHUA COUNTY | 2010-07-16 | 2015-07-28 | $17,635.55 | DONALD W. HEYSEL, 10160 NE 96TH AVENUE, ARCHER, FLORIDA 32618 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-02-01 |
ANNUAL REPORT | 2006-05-04 |
ANNUAL REPORT | 2005-05-02 |
ANNUAL REPORT | 2004-05-03 |
ANNUAL REPORT | 2003-05-01 |
ANNUAL REPORT | 2002-05-22 |
ANNUAL REPORT | 2001-08-14 |
ANNUAL REPORT | 2000-05-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State