Search icon

ZINA SUNSHINE, INC. - Florida Company Profile

Company Details

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

ZINA SUNSHINE, 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: 07 Jun 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Mar 2023 (2 years ago)
Document Number: P00000057680
FEI/EIN Number 651011806

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

Address: 313 SE 4th Street, Dania Beach, FL, 33004, US
Mail Address: 313 SE 4th Street, Dania Beach, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSTON JEFFREY Z President 313 SE 4th Street, Dania Beach, FL, 33004
JOHNSTON JEFFREY Z Director 313 SE 4th Street, Dania Beach, FL, 33004
JOHNSTON JEFFREY Z Agent 313 SE 4th Street, Dania Beach, FL, 33004

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-21 313 SE 4th Street, Dania Beach, FL 33004 -
REINSTATEMENT 2023-03-21 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-21 313 SE 4th Street, Dania Beach, FL 33004 -
CHANGE OF MAILING ADDRESS 2023-03-21 313 SE 4th Street, Dania Beach, FL 33004 -
REGISTERED AGENT NAME CHANGED 2023-03-21 JOHNSTON, JEFFREY Z -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000152346 TERMINATED 1000000816958 BROWARD 2019-02-21 2029-02-27 $ 750.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-03
REINSTATEMENT 2023-03-21
REINSTATEMENT 2021-12-10
REINSTATEMENT 2019-11-12
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-07-28
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-22

Date of last update: 01 May 2025

Sources: Florida Department of State