Search icon

SUNSHINE BLINDS, INC. - Florida Company Profile

Company Details

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

SUNSHINE BLINDS, 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: 27 Feb 1981 (44 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: F23411
FEI/EIN Number 592079006

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

Address: 13405 S.W. 128 ST., STE 203B, MIAMI, FL, 33186, US
Mail Address: 13405 S.W. 128 ST., STE 203B, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ DANIEL L President 18090 S.W. 158 ST, MIAMI, FL, 33187
GOMEZ PEGGY A Director 18090 SW 158 ST, MIAMI, FL, 33187
GOMEZ DANIEL L Agent 18090 S.W. 158 ST., MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-23 13405 S.W. 128 ST., STE 203B, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2004-02-23 13405 S.W. 128 ST., STE 203B, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2004-02-23 18090 S.W. 158 ST., MIAMI, FL 33187 -
REGISTERED AGENT NAME CHANGED 1998-05-27 GOMEZ, DANIEL L -

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-07-20
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-01-06
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-01-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State