Search icon

SUNSHINE GAMING CORP

Company Details

Entity Name: SUNSHINE GAMING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Feb 2000 (25 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P00000012438
FEI/EIN Number 311698033
Address: 14888 SW 46 CT., MIRAMAR, FL, 33027
Mail Address: 14888 SW 46 CT., MIRAMAR, FL, 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SANCHEZ PLACIDO Agent 14888 SW 46 COURT, HOLLYWOOD, FL, 33027

President

Name Role Address
SANCHEZ PLACIDO President 14888 SW 46 CT., MIRAMAR, FL, 33027

Treasurer

Name Role Address
SANCHEZ PLACIDO Treasurer 14888 SW 46 CT., MIRAMAR, FL, 33027

Vice President

Name Role Address
SANCHEZ MARIA I Vice President 14888 SW 46 CT, MIRAMAR, FL, 33027

Secretary

Name Role Address
SANCHEZ MARIA I Secretary 14888 SW 46 CT, MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08267900376 TRANSPORTATION MANAGEMENT, INC. EXPIRED 2008-09-23 2013-12-31 No data 14888 SW 46 CT., MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2002-04-26 SANCHEZ, PLACIDO No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-26 14888 SW 46 COURT, HOLLYWOOD, FL 33027 No data

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-23
ANNUAL REPORT 2007-07-12
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-06-30
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State