Search icon

SUNNY ISLES FOOD & BEVERAGE, INC. - Florida Company Profile

Company Details

Entity Name: SUNNY ISLES FOOD & BEVERAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNNY ISLES FOOD & BEVERAGE, 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: 25 May 1989 (36 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: K90825
FEI/EIN Number 650124582

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

Address: 3365 N. FEDERAL HWY., FT. LAUDERDALE, FL, 33306
Mail Address: 1308 ROSE BLVD SUITE B, ORLANDO, FL, 32839, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETER MICHAEL J President 5230 ST REGIS PLACE, ORLANDO, FL, 32812
PETER MICHAEL J Secretary 5230 ST REGIS PLACE, ORLANDO, FL, 32812
PETER MICHAEL J Treasurer 5230 ST REGIS PLACE, ORLANDO, FL, 32812
PETER MICHAEL J Director 5230 ST REGIS PLACE, ORLANDO, FL, 32812
LIROT, LUKE CHARLES Agent 112 EAST STREET, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1998-02-10 3365 N. FEDERAL HWY., FT. LAUDERDALE, FL 33306 -
REGISTERED AGENT ADDRESS CHANGED 1996-08-07 112 EAST STREET, SUITE B, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 1992-03-23 LIROT, LUKE CHARLES -
CHANGE OF PRINCIPAL ADDRESS 1990-07-03 3365 N. FEDERAL HWY., FT. LAUDERDALE, FL 33306 -

Documents

Name Date
ANNUAL REPORT 1998-02-10
OFF/DIR RESIGNATION 1997-07-31
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-08-07
ANNUAL REPORT 1995-02-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State