Search icon

SUNSHINE REBUILDERS, INC.

Company Details

Entity Name: SUNSHINE REBUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 May 2000 (25 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: P00000051125
FEI/EIN Number 651024175
Address: 14451 SW 138TH COURT, MIAMI, FL, 33186
Mail Address: 14451 SW 138TH COURT, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HEINZ CYNTHIA A Agent 878 HIGH POINTE CIRCLE, CLERMONT, FL, 34711

President

Name Role Address
DOOKIE JOYCE President 14451 SW 138TH COURT, MIAMI, FL, 33186

Director

Name Role Address
DOOKIE JOYCE Director 14451 SW 138TH COURT, MIAMI, FL, 33186
DOOKIE SOPHIA Director 14451 SW 138TH COURT, MIAMI, FL, 33186

Secretary

Name Role Address
DOOKIE SOPHIA Secretary 14451 SW 138TH COURT, MIAMI, FL, 33186

Treasurer

Name Role Address
DOOKIE SOPHIA Treasurer 14451 SW 138TH COURT, MIAMI, FL, 33186

Vice President

Name Role Address
MAHARAJ R. KEN Vice President 12440 SOUTHWEST 128TH STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
AMENDMENT 2000-08-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-07-27 14451 SW 138TH COURT, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2000-07-27 14451 SW 138TH COURT, MIAMI, FL 33186 No data

Documents

Name Date
Reg. Agent Resignation 2002-07-26
ANNUAL REPORT 2001-07-31
Amendment 2000-08-25
Domestic Profit 2000-05-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State