Search icon

SUNSHINE SLOPERS, INC. - Florida Company Profile

Company Details

Entity Name: SUNSHINE SLOPERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 02 Oct 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Dec 2020 (4 years ago)
Document Number: N34478
FEI/EIN Number 650170030

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

Address: 21471 NW 40TH CIRCLE, Miami, FL, 33055, US
Mail Address: P. O. BOX 822424, Pembroke Pines, FL, 33028, US
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Flowers Delores D President 7551-6 South Aragon Blvd., Sunrise, FL, 33313
Jackson Samuel . Vice President P. O. BOX 822424, Pembroke Pines, FL, 33028
Houston Dawn Secretary 3916 E. Lake Terrace, Miramar, FL, 33023
Sharita Clark D Fina 4753 SW 66 Terrace, Davie, FL, 33314
Gant Tamara D Treasurer 4753 SW 66 Terrace, Davie, FL, 33314
Perry Oscar D Chief Operating Officer 6201 SW 116th Place, Miami, FL, 33173
THOMPSON STEPHEN Agent 21471 NW 40TH CIRCLE COURT, MIAMI GARDENS, FL, 33055

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-01-10 THOMPSON, STEPHEN -
CHANGE OF PRINCIPAL ADDRESS 2018-01-10 21471 NW 40TH CIRCLE, Miami, FL 33055 -
CHANGE OF MAILING ADDRESS 2018-01-10 21471 NW 40TH CIRCLE, Miami, FL 33055 -
AMENDMENT 2011-10-20 - -
AMENDMENT 2011-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-16 21471 NW 40TH CIRCLE COURT, MIAMI GARDENS, FL 33055 -
AMENDMENT 1994-06-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
AMENDED ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-14
AMENDED ANNUAL REPORT 2021-07-22
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-12-26
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-10
AMENDED ANNUAL REPORT 2017-07-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State