Search icon

SUNSHINE LAUNDRY INC - Florida Company Profile

Company Details

Entity Name: SUNSHINE LAUNDRY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSHINE LAUNDRY 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: 16 Dec 1949 (75 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: 159890
FEI/EIN Number 590609292

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

Address: 1846 FIRST AVENUE SOUTH, ST PETERSBURG, FL, 33712, US
Mail Address: 1846 FIRST AVENUE SOUTH, ST PETERSBURG, FL, 33712, US
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOIGT GEOFFREY A President 801 20TH AVE. N., ST. PETERSBURG, FL, 33704
VOIGT GEOFFREY A Vice President 801 20TH AVE. N., ST. PETERSBURG, FL, 33704
VOIGT GEOFFREY A Secretary 801 20TH AVE. N., ST. PETERSBURG, FL, 33704
VOIGT GEOFFREY A Treasurer 801 20TH AVE. N., ST. PETERSBURG, FL, 33704
VOIGT GEOFFREY A Director 801 20TH AVE NORTH, ST. PETERSBURG, FL, 33704
TURNER-HAHN CARLA E Agent c/o Battaglia, Ross, Dicus & McQuaid, PA, ST PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 c/o Battaglia, Ross, Dicus & McQuaid, PA, 980 Tyrone Blvd. N., ST PETERSBURG, FL 33710 -
CHANGE OF MAILING ADDRESS 2012-04-24 1846 FIRST AVENUE SOUTH, ST PETERSBURG, FL 33712 -
REGISTERED AGENT NAME CHANGED 2012-04-24 TURNER-HAHN, CARLA ESQ -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 1846 FIRST AVENUE SOUTH, ST PETERSBURG, FL 33712 -
AMENDMENT 2010-08-11 - -
AMENDMENT 2001-06-04 - -
AMENDMENT 1994-12-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000656740 TERMINATED 1000000679522 PINELLAS 2015-06-05 2035-06-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000538339 TERMINATED 1000000609109 PINELLAS 2014-04-16 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13000469446 TERMINATED 1000000475209 PINELLAS 2013-02-13 2033-02-20 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J13000032160 TERMINATED 1000000407714 PINELLAS 2012-12-05 2033-01-02 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-28
Reg. Agent Resignation 2010-08-11
Off/Dir Resignation 2010-08-11
Amendment 2010-08-11
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-03-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State