Entity Name: | SUNSHINE REAL ESTATE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 14 Aug 1990 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Dec 2022 (2 years ago) |
Document Number: | L93533 |
FEI/EIN Number | 65-0213075 |
Address: | 10653 Greentrail Dr S, Boynton Beach, FL 33436 |
Mail Address: | 5601 Colonial Drive, Columbia, SC 29203 |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bruck, Gina | Agent | 10653 Greentrail Dr S, Boynton Beach, FL 33436 |
Name | Role | Address |
---|---|---|
BRUCK, JOYCE A. | President | 10653 Greentrail Dr S, Boynton Beach, FL 33436 |
Name | Role | Address |
---|---|---|
BRUCK, JOYCE A. | Director | 10653 Greentrail Dr S, Boynton Beach, FL 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-05-09 | 10653 Greentrail Dr S, Boynton Beach, FL 33436 | No data |
REINSTATEMENT | 2022-12-09 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-12-09 | Bruck, Gina | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-23 | 10653 Greentrail Dr S, Boynton Beach, FL 33436 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-23 | 10653 Greentrail Dr S, Boynton Beach, FL 33436 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-05-09 |
REINSTATEMENT | 2022-12-09 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-02 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State