Search icon

SUNSHINE HOME CENTER, INC.

Company Details

Entity Name: SUNSHINE HOME CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Dec 1998 (26 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P98000100352
FEI/EIN Number 593547819
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

Agent

Name Role Address
STAPLETON GREG Agent 834 SW TOMPKINS ST, LAKE CITY, FL, 32024

President

Name Role Address
STAPLETON GREG President 834 SW TOMPKINS ST, LAKE CITY, FL, 32024

Secretary

Name Role Address
STAPLETON NANCY Secretary 834 SW TOMPKINS ST, LAKE CITY, FL, 32024

Treasurer

Name Role Address
STAPLETON NANCY Treasurer 834 SW TOMPKINS ST, LAKE CITY, FL, 32024

Vice President

Name Role Address
STAPLETON LANCE Vice President 610 SW TOMPKINS ST, LAKE CITY, FL, 32024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08140700129 SOUTHERN WHOLESALE HOMES EXPIRED 2008-05-19 2013-12-31 No data 6969 SR 212 NORTH, STARKE, FL, 32091

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-01 834 SW TOMPKINS ST, LAKE CITY, FL 32024 No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-03 U.S. 301 NORTH, STARKE, FL 32091 No data
CHANGE OF MAILING ADDRESS 2000-05-03 U.S. 301 NORTH, STARKE, FL 32091 No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State