Search icon

FLORIDA SUNSHINE VACATION HOMES, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA SUNSHINE VACATION HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA SUNSHINE VACATION 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: 24 Mar 1999 (26 years ago)
Date of dissolution: 09 May 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 May 2011 (14 years ago)
Document Number: P99000027016
FEI/EIN Number 650912948

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

Address: 12701 S JOHN YOUNG PARKWAY, SUITE #208, ORLANDO, FL, 32837, US
Mail Address: 12701 S JOHN YOUNG PARKWAY, # 208, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALFANO LEONE President 10021 CANOPY TREE COURT, ORLANDO, FL, 32836
ALFANO LEONE Agent 10033 CANOPY TREE COURT, ORLANDO, FL, 32836

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000109817 NEW SUNSHINE PROFESSIONAL REAL ESTATE EXPIRED 2009-05-22 2014-12-31 - 12701 S. JOHN YOUNG PARKWAY, S#208, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-05-09 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-01 12701 S JOHN YOUNG PARKWAY, SUITE #208, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2010-02-01 12701 S JOHN YOUNG PARKWAY, SUITE #208, ORLANDO, FL 32837 -
CANCEL ADM DISS/REV 2010-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2004-01-12 ALFANO, LEONE -
CANCEL ADM DISS/REV 2003-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2002-06-18 - -
REGISTERED AGENT ADDRESS CHANGED 2002-06-18 10033 CANOPY TREE COURT, ORLANDO, FL 32836 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000903444 TERMINATED 1000000488813 OSCEOLA 2013-04-17 2033-05-08 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001038119 TERMINATED 1000000408914 OSCEOLA 2012-12-04 2032-12-19 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
Voluntary Dissolution 2011-05-09
REINSTATEMENT 2010-02-01
ANNUAL REPORT 2008-03-18
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-09-15
ANNUAL REPORT 2005-05-18
ANNUAL REPORT 2004-01-12
REINSTATEMENT 2003-10-28
Amendment 2002-06-18
Off/Dir Resignation 2002-05-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State