Search icon

SUNSHINE OXYGEN, INC. - Florida Company Profile

Company Details

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

SUNSHINE OXYGEN, 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: 02 Jan 1987 (38 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: J50814
FEI/EIN Number 592759000

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

Address: 650 ANGLE ROAD, FT. PIERCE, FL, 34947
Mail Address: 650 ANGLE ROAD, FT. PIERCE, FL, 34947
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMM TROY President 650 ANGLE RD, FT PIERCE, FL, 34947
LAMM TROY Director 650 ANGLE RD, FT PIERCE, FL, 34947
LAMM WILLIAM C Chief Executive Officer 650 ANGLE RD, FT PIERCE, FL, 34947
LAMM WILLIAM C Director 650 ANGLE RD, FT PIERCE, FL, 34947
LAMM WILLIAM C Secretary 650 ANGLE RD, FT PIERCE, FL, 34947
LAMM WILLIAM C Treasurer 650 ANGLE RD, FT PIERCE, FL, 34947
LAMM WILLIAM C Agent 650 ANGLE ROAD, FT. PIERCE, FL, 34947

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-06-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1997-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-05-09 - -
CHANGE OF PRINCIPAL ADDRESS 1994-05-09 650 ANGLE ROAD, FT. PIERCE, FL 34947 -
CHANGE OF MAILING ADDRESS 1994-05-09 650 ANGLE ROAD, FT. PIERCE, FL 34947 -
REGISTERED AGENT NAME CHANGED 1994-05-09 LAMM, WILLIAM C -
REGISTERED AGENT ADDRESS CHANGED 1994-05-09 650 ANGLE ROAD, FT. PIERCE, FL 34947 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000289243 LAPSED 01021870021 01553 02562 2002-07-17 2022-07-19 $ 4,304.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ST. LUCIE SERVICE CENTER, 900 E. PRIMA VISTA BLVD., PORT ST. LUCIE, FL 349522363
J02000256861 (No Image Available) LAPSED 99-312-CA-03 CIR CRT 19TH JUD ST LUCIE CTY 2002-03-19 2007-06-28 $86,468.38 THE BOC GROUP, INC., 575 MOUNTAIN AVE, MURRAY HILL, NJ 07974
J02000437842 LAPSED 01-CC001924 ST LUCIE COUNTY COURT 19TH JUD 2001-11-28 2007-11-04 $11,439.19 HYDRO-STAT INC, 1111 SW 1ST WAY, DEERFIELD BEACH FL 33441

Documents

Name Date
REINSTATEMENT 2001-06-19
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-04-30
REINSTATEMENT 1997-09-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State