Search icon

SUNSHINE HEALTH CARE, INC.

Company Details

Entity Name: SUNSHINE HEALTH CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Sep 1989 (35 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: L17435
FEI/EIN Number 65-0146481
Address: 1942 KATIE HILL WAY, WINDERMERE, FL 34786
Mail Address: 1942 KATIE HILL WAY, WINDERMERE, FL 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SHORT, EUGENE M., JR Agent 3001 PONCE DE LEON BLVD, #200, CORAL GABLES FL, FL 33134

President

Name Role Address
SUNDAR, MIKE M. President 1942 KATIE HILL WAY, WINDERMERE, FL 34786

Secretary

Name Role Address
SUNDAR, MIKE M. Secretary 1942 KATIE HILL WAY, WINDERMERE, FL 34786

Director

Name Role Address
SUNDAR, MIKE M. Director 1942 KATIE HILL WAY, WINDERMERE, FL 34786
SUNDAR, JOYCE H. Director 1942 KATIE HILL WAY, WINDERMERE, FL 34786

Vice President

Name Role Address
SUNDAR, JOYCE H. Vice President 1942 KATIE HILL WAY, WINDERMERE, FL 34786

Treasurer

Name Role Address
SUNDAR, JOYCE H. Treasurer 1942 KATIE HILL WAY, WINDERMERE, FL 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-02-24 1942 KATIE HILL WAY, WINDERMERE, FL 34786 No data
CHANGE OF MAILING ADDRESS 2003-02-24 1942 KATIE HILL WAY, WINDERMERE, FL 34786 No data

Documents

Name Date
ANNUAL REPORT 2005-01-13
ANNUAL REPORT 2004-02-07
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-01-29
ANNUAL REPORT 2001-06-01
ANNUAL REPORT 2000-03-14
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-02-06
ANNUAL REPORT 1997-03-05
ANNUAL REPORT 1996-04-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State