Search icon

SUNSHINE INDUSTRIES OF CORAL SPRINGS INC. - Florida Company Profile

Company Details

Entity Name: SUNSHINE INDUSTRIES OF CORAL SPRINGS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SUNSHINE INDUSTRIES OF CORAL SPRINGS INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 26 Mar 1985 (40 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: M13122
FEI/EIN Number 59-2506775

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

Address: % THOMAS W. WILEY, 3693 NW 124 AVENUE, CORAL SPRINGS, FL 33065
Mail Address: % THOMAS W. WILEY, 3693 NW 124 AVENUE, CORAL SPRINGS, FL 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS, WILEY President 8830 NW 55TH PLAE, CORAL SPRINGS, FL
THOMAS, WILEY Director 8830 NW 55TH PLAE, CORAL SPRINGS, FL
WEINBERG, STEVEN A. Agent 8000 PETERS ROAD, PLANTATION, FL 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2000-03-28 8000 PETERS ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 1991-02-06 % THOMAS W. WILEY, 3693 NW 124 AVENUE, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 1991-02-06 % THOMAS W. WILEY, 3693 NW 124 AVENUE, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT NAME CHANGED 1988-08-12 WEINBERG, STEVEN A. -

Documents

Name Date
ANNUAL REPORT 2001-03-05
ANNUAL REPORT 2000-03-28
ANNUAL REPORT 1999-04-06
ANNUAL REPORT 1998-03-03
ANNUAL REPORT 1997-04-24
ANNUAL REPORT 1996-04-15
ANNUAL REPORT 1995-03-24

Date of last update: 04 Feb 2025

Sources: Florida Department of State