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 |
Name | Role | Address |
---|---|---|
STAPLETON GREG | Agent | 834 SW TOMPKINS ST, LAKE CITY, FL, 32024 |
Name | Role | Address |
---|---|---|
STAPLETON GREG | President | 834 SW TOMPKINS ST, LAKE CITY, FL, 32024 |
Name | Role | Address |
---|---|---|
STAPLETON NANCY | Secretary | 834 SW TOMPKINS ST, LAKE CITY, FL, 32024 |
Name | Role | Address |
---|---|---|
STAPLETON NANCY | Treasurer | 834 SW TOMPKINS ST, LAKE CITY, FL, 32024 |
Name | Role | Address |
---|---|---|
STAPLETON LANCE | Vice President | 610 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 | No data | 6969 SR 212 NORTH, STARKE, FL, 32091 |
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 |
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 Feb 2025
Sources: Florida Department of State