Search icon

SUNSHINE CARPET CARE OF PALM BEACH, INC. - Florida Company Profile

Company Details

Entity Name: SUNSHINE CARPET CARE OF PALM BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSHINE CARPET CARE OF PALM BEACH, 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: 24 Feb 1989 (36 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: K68351
FEI/EIN Number 650106457

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

Address: 22231 CAMEO DR EAST, BOCA RATON, FL, 33433, US
Mail Address: P.O. BOX 27-6309, BOCA RATON, FL, 33427-6309, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOPEL, JAY President 22231 CAMEO DR EAST, BOCA RATON, FL, 33433
TOPEL JAY Agent 22231 CAMEO DR EAST, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-24 22231 CAMEO DR EAST, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-24 22231 CAMEO DR EAST, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 1999-04-22 22231 CAMEO DR EAST, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 1998-04-14 TOPEL, JAY -

Documents

Name Date
ANNUAL REPORT 2013-01-03
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-06-17
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State