Entity Name: | SUN DIMMERS OF FLORIDA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUN DIMMERS OF FLORIDA 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: | 03 May 1999 (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: | P99000040657 |
FEI/EIN Number |
593568500
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18215 CYPRESS COVE LN, LUTZ, FL, 33549 |
Mail Address: | 18215 CYPRESS COVE LN, LUTZ, FL, 33549 |
ZIP code: | 33549 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
INNOCENTI CHRISTOPHER G | President | 18215 CYPRESS COVE LN, LUTZ, FL, 33549 |
INNOCENTI CHRISTOPHER G | Agent | 18215 CYPRESS COVE LN, LUTZ, FL, 33549 |
INNOCENTI MICHELE L | Vice President | 18215 CYPRESS COVE LN, LUTZ, FL, 33549 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2009-04-30 | 18215 CYPRESS COVE LN, LUTZ, FL 33549 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-29 | 18215 CYPRESS COVE LN, LUTZ, FL 33549 | - |
REGISTERED AGENT NAME CHANGED | 2008-01-29 | INNOCENTI, CHRISTOPHER G | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-29 | 18215 CYPRESS COVE LN, LUTZ, FL 33549 | - |
CANCEL ADM DISS/REV | 2006-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05000093523 | ACTIVE | 1000000013899 | 14404 518 | 2005-06-23 | 2025-06-29 | $ 7,049.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J02000034615 | TERMINATED | 01013630027 | 11799 02212 | 2002-01-23 | 2007-01-30 | $ 3,292.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 U.S. HWY. 19 N., CLEARWATER, FL 337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-01-29 |
ANNUAL REPORT | 2007-04-30 |
REINSTATEMENT | 2006-12-06 |
ANNUAL REPORT | 2003-05-01 |
ANNUAL REPORT | 2002-09-17 |
ANNUAL REPORT | 2001-05-11 |
ANNUAL REPORT | 2000-05-03 |
Domestic Profit | 1999-05-03 |
Date of last update: 02 May 2025
Sources: Florida Department of State