Search icon

SUNSHINE CONTRACTORS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

SUNSHINE CONTRACTORS, 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: 28 Jul 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2019 (6 years ago)
Document Number: P00000071978
FEI/EIN Number 651027233

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

Address: 611 SW 11th Avenue, HALLANDALE BEACH, FL, 33009, US
Mail Address: 611 SW 11th Avenue, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
City: Hallandale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marin Gladys Vice President 611 SW 11th Ave, Hallandale Beach, FL, 33009
Bello Janser President 611 SW 11th Ave, Hallandale Beach, FL, 33009
Charron Robert Secretary 611 SW 11th Ave, Hallandale Beach, FL, 33009
Charron Robert Agent 611 SW 11th Ave, Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 611 SW 11th Ave, Hallandale Beach, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-05 611 SW 11th Avenue, HALLANDALE BEACH, FL 33009 -
CHANGE OF MAILING ADDRESS 2023-05-05 611 SW 11th Avenue, HALLANDALE BEACH, FL 33009 -
REINSTATEMENT 2019-10-15 - -
REGISTERED AGENT NAME CHANGED 2019-10-15 Charron, Robert -
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
J05900001204 LAPSED 03-12265 SP 05 DADE COUNTY COURT 2004-05-19 2010-01-18 $3578.04 BANNER SUPPLY COMPANY, 7195 NW 30 STREET, MIAMI, FL 33122

Documents

Name Date
ANNUAL REPORT 2025-01-23
AMENDED ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-10
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-10

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-03-26
Type:
Planned
Address:
375 N. STATE ROAD 7, PLANTATION, FL, 33317
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$23,835
Date Approved:
2020-05-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,835
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$24,013.93
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $23,835

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State