Search icon

SUNSHINE ALUMINUM PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: SUNSHINE ALUMINUM PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSHINE ALUMINUM PRODUCTS, 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: 01 Oct 1964 (60 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: 284970
FEI/EIN Number 591060240

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

Address: 3907 W. SOUTH AVE, SUITE 14, TAMPA, FL, 33614, US
Mail Address: 3907 W. SOUTH AVE, SUITE 14, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAU,RAFAEL President 4418 N. TAMPANIA AVE., TAMPA, FL
GRAU,RAFAEL Director 4418 N. TAMPANIA AVE., TAMPA, FL
GRAU,JOSE Vice President 5806 OXFORD DR., TAMPA, FL
GRAU,JOSE Director 5806 OXFORD DR., TAMPA, FL
GRAU,CARIDAD Secretary 4418 N. TAPANIA AVE., TAMPA, FL
GRAU,CARIDAD Director 4418 N. TAPANIA AVE., TAMPA, FL
GRAU, RAFAEL Agent 4418 N. TAMPANIA AVENUE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-06 3907 W. SOUTH AVE, SUITE 14, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2000-03-06 3907 W. SOUTH AVE, SUITE 14, TAMPA, FL 33614 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000202482 TERMINATED 1000000427692 HILLSBOROU 2013-01-17 2023-01-23 $ 436.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000202474 TERMINATED 1000000427691 HILLSBOROU 2013-01-17 2033-01-23 $ 1,205.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-02-22
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-03-18
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-03-21
ANNUAL REPORT 2002-02-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109715714 0420600 1993-06-24 3907 W. SOUTH AVENUE, TAMPA, FL, 33614
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1993-06-24
Emphasis L: FABMETS
Case Closed 1993-06-25
14074553 0420600 1982-03-31 3905 WEST SOUTH AVENUE, Tampa, FL, 33614
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-31
Case Closed 1982-05-19

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1982-04-12
Abatement Due Date 1982-05-13
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 H03
Issuance Date 1982-04-12
Abatement Due Date 1982-04-20
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1982-04-12
Abatement Due Date 1982-05-13
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1982-04-12
Abatement Due Date 1982-04-20
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-04-12
Abatement Due Date 1982-04-20
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1982-04-12
Abatement Due Date 1982-04-26
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1982-04-12
Abatement Due Date 1982-04-16
Nr Instances 2
14076095 0420600 1975-06-11 3985 WEST SOUTH AVENUE, Tampa, FL, 33614
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-06-11
Case Closed 1975-07-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-06-19
Abatement Due Date 1975-07-14
Nr Instances 1
Citation ID 01002A
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1975-06-19
Abatement Due Date 1975-07-14
Nr Instances 1
Citation ID 01002B
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1975-06-19
Abatement Due Date 1975-07-14
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-06-19
Abatement Due Date 1975-06-23
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-06-19
Abatement Due Date 1975-07-14
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: Florida Department of State