Search icon

SUNSHINE LOCKSMITH SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: SUNSHINE LOCKSMITH SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSHINE LOCKSMITH SERVICE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Aug 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Feb 2016 (9 years ago)
Document Number: M36839
FEI/EIN Number 592714871

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

Address: % ABE A. BAILEY, 1905 NW 79TH ST, MIAMI, FL, 33147
Mail Address: % ABE A. BAILEY, 1905 NW 79TH ST, MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAUCHOPE WARRELL President 7008 NW 5TH AVENUE, MIAMI, FL, 33150
WAUCHOPE WARRELL Secretary 7008 NW 5TH AVENUE, MIAMI, FL, 33150
WAUCHOPE WARRELL Treasurer 7008 NW 5TH AVENUE, MIAMI, FL, 33150
wauchope septimus Chairman % ABE A. BAILEY, Lee, FL, 32059
Jackson Tammie Vice President 7008 NW 5TH AVE, MIAMI, FL, 33150
BAILEY ABEA Agent 18350 NW 2 AVE, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-02-26 BAILEY ABEA -
REINSTATEMENT 2016-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2010-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2010-01-11 - -
REGISTERED AGENT ADDRESS CHANGED 1996-03-18 18350 NW 2 AVE, 5 FLOOR, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 1989-03-24 % ABE A. BAILEY, 1905 NW 79TH ST, MIAMI, FL 33147 -
CHANGE OF PRINCIPAL ADDRESS 1989-03-24 % ABE A. BAILEY, 1905 NW 79TH ST, MIAMI, FL 33147 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000131110 ACTIVE 1000000777169 DADE 2018-03-22 2038-03-28 $ 780.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000604029 TERMINATED 1000000721495 DADE 2016-08-31 2036-09-09 $ 6,663.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-01-08
REINSTATEMENT 2016-02-26
ANNUAL REPORT 2014-02-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State