Search icon

SUNSHINE AUTO SHINE, INC.

Company Details

Entity Name: SUNSHINE AUTO SHINE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Nov 1989 (35 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: L32674
FEI/EIN Number 65-0163367
Address: 8055 PLANTATION LAKES DR, PORT ST LUCIE, FL 34986
Mail Address: 8055 PLANTATION LAKES DR, PORT ST LUCIE, FL 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
POMEROY, MARY C Agent 4800 N. FEDERAL HIGHWAY, SUITE D-100, BOCA RATON, FL 33431

Director

Name Role Address
POMEROY, EUGENE AJR. Director 8055 PLANTATION LAKES DR, PORT ST LUCIE, FL 34986
POMEROY, MARY C Director 8055 PLANTATION LAKES DR., PORT ST LUCIE, FL 34986

President

Name Role Address
POMEROY, EUGENE AJR. President 8055 PLANTATION LAKES DR, PORT ST LUCIE, FL 34986

Treasurer

Name Role Address
POMEROY, EUGENE AJR. Treasurer 8055 PLANTATION LAKES DR, PORT ST LUCIE, FL 34986

Vice President

Name Role Address
POMEROY, MARY C Vice President 8055 PLANTATION LAKES DR., PORT ST LUCIE, FL 34986

Secretary

Name Role Address
POMEROY, MARY C Secretary 8055 PLANTATION LAKES DR., PORT ST LUCIE, FL 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 1998-12-17 4800 N. FEDERAL HIGHWAY, SUITE D-100, BOCA RATON, FL 33431 No data
REINSTATEMENT 1998-12-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-03-26 8055 PLANTATION LAKES DR, PORT ST LUCIE, FL 34986 No data
CHANGE OF MAILING ADDRESS 1996-03-26 8055 PLANTATION LAKES DR, PORT ST LUCIE, FL 34986 No data
REGISTERED AGENT NAME CHANGED 1996-03-26 POMEROY, MARY C No data
NAME CHANGE AMENDMENT 1991-09-26 SUNSHINE AUTO SHINE, INC. No data

Documents

Name Date
ANNUAL REPORT 1999-03-04
REINSTATEMENT 1998-12-17
ANNUAL REPORT 1997-04-14
ANNUAL REPORT 1996-03-26
ANNUAL REPORT 1995-02-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State