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 |
County: | Broward |
Place of Formation: | FLORIDA |
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 |
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 | - | - |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313100117 | 0418800 | 2009-03-26 | 375 N. STATE ROAD 7, PLANTATION, FL, 33317 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2009-04-06 |
Abatement Due Date | 2009-04-09 |
Current Penalty | 281.25 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4613617404 | 2020-05-10 | 0455 | PPP | 454 TAMARIND DR, HALLANDALE BEACH, FL, 33009-6542 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 May 2025
Sources: Florida Department of State