Search icon

SUNSHINE SCHOOL UNIFORM AND SUPPLY COMPANY - Florida Company Profile

Headquarter

Company Details

Entity Name: SUNSHINE SCHOOL UNIFORM AND SUPPLY COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSHINE SCHOOL UNIFORM AND SUPPLY COMPANY 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: 26 Feb 1988 (37 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: K17212
FEI/EIN Number 590028428

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

Address: 11550 West State Road 84, Davie, FL, 33325, US
Mail Address: 11550 West State Road 84, Davie, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SUNSHINE SCHOOL UNIFORM AND SUPPLY COMPANY, MISSISSIPPI 951683 MISSISSIPPI

Key Officers & Management

Name Role Address
CRUZ HECTOR President 11550 West State Road 84, Davie, FL, 33325
CRUZ HECTOR Director 11550 West State Road 84, Davie, FL, 33325
CRUZ CONCHITA Vice President 11550 West State Road 84, Davie, FL, 33325
CRUZ CONCHITA Director 11550 West State Road 84, Davie, FL, 33325
CRUZ HECTOR Agent 11550 West State Road 84, Davie, FL, 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000059685 SUNSHINE SCHOOL UNIFORMS EXPIRED 2011-06-15 2016-12-31 - 16371 NW 57TH AVE, MIAMI LAKES, FL, 33014
G11000054762 SUNSHINE SCHOOL UNIFORM AND SUPPLY COMPANY EXPIRED 2011-06-07 2016-12-31 - 16371 NW 57TH AVE, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-03-09 11550 West State Road 84, Davie, FL 33325 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-09 11550 West State Road 84, Davie, FL 33325 -
REGISTERED AGENT NAME CHANGED 2015-03-09 CRUZ, HECTOR -
CHANGE OF PRINCIPAL ADDRESS 2015-03-09 11550 West State Road 84, Davie, FL 33325 -
REINSTATEMENT 2011-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2008-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 1995-02-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000374845 ACTIVE 1000000747893 LEON 2017-06-21 2037-06-28 $ 31,819.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000374860 ACTIVE 1000000747898 LEON 2017-06-21 2037-06-28 $ 12,505.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000374852 ACTIVE 1000000747895 LEON 2017-06-21 2037-06-28 $ 5,058.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000374662 ACTIVE 1000000747869 LEON 2017-06-21 2037-06-28 $ 17,929.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000374837 ACTIVE 1000000747892 LEON 2017-06-21 2037-06-28 $ 25,833.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000374829 ACTIVE 1000000747890 LEON 2017-06-21 2037-06-28 $ 12,246.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000428551 TERMINATED 1000000717104 LEON 2016-07-11 2036-07-14 $ 343,438.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000182091 LAPSED 15-CA-001751 LEE CTY CIR. CT. 20TH JUD. 2016-02-15 2021-03-14 $42,222.79 T.F. COMMERCIAL INVESTMENTS, LLC, 4391 COLONIAL BOULEVARD, SUITE 105, FORT MYERS, FL 33966
J16000053342 LAPSED 1:15-CV-60983 US SOUTHERN DISTRICT OF FL 2016-01-08 2021-01-25 $228,116.60 FEDEX TECHCONNECT, INC., 942 SOUTH SHADY GROVE RD., MEMPHIS, TN 38120
J16000007249 LAPSED CACE14-012122 (21) SEVENTEENTH JUDICIAL CIRCUIT 2015-12-16 2021-01-05 $3,454,661.78 PNC BANK, NATIONAL ASSOCIATION, 205 DATURA STREET, WEST PALM BEACH, FL 33401

Documents

Name Date
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-03-16
REINSTATEMENT 2011-09-30
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-06
REINSTATEMENT 2008-11-04
ANNUAL REPORT 2007-07-26
ANNUAL REPORT 2006-05-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State