Entity Name: | SUNSHINE JUBILEE - SPEBSQSA;PO31, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 13 May 1994 (31 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N94000002424 |
FEI/EIN Number |
593177728
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11513 Osprey Pointe Blvd, C/O William Bensburg, Clermont, FL, 34711, US |
Mail Address: | 11513 Osprey Pointe Blvd, C/O William Bensburg, Clermont, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bensburg William | Agent | 11513 Osprey Pointe Blvd, Clermont, FL, 34711 |
Bensburg William | Secretary | 11513 Osprey Pointe Blvd, Clermont, FL, 34711 |
BENSBURG WILLIAM | Treasurer | 11513 Osprey Pointe Blvd, CLERMONT, FL, 34711 |
NANTZ HAROLD | Director | 1421 HENDREN DR, MELBOURNE, FL, 32935 |
WEBB MARSHALL | Director | 5514 STULL AVE, ORLANDO, FL, 32810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2019-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-16 | 11513 Osprey Pointe Blvd, C/O William Bensburg, Clermont, FL 34711 | - |
REINSTATEMENT | 2018-10-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-16 | Bensburg, William | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-17 | 11513 Osprey Pointe Blvd, C/O William Bensburg, Clermont, FL 34711 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-09-04 |
REINSTATEMENT | 2019-10-12 |
REINSTATEMENT | 2018-10-16 |
REINSTATEMENT | 2017-09-30 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-20 |
ANNUAL REPORT | 2013-05-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State