Search icon

SUNSHINE CONTRACTORS, INC.

Company Details

Entity Name: SUNSHINE CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jul 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2019 (5 years ago)
Document Number: P00000071978
FEI/EIN Number 651027233
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

Agent

Name Role Address
Charron Robert Agent 611 SW 11th Ave, Hallandale Beach, FL, 33009

Vice President

Name Role Address
Marin Gladys Vice President 611 SW 11th Ave, Hallandale Beach, FL, 33009

President

Name Role Address
Bello Janser President 611 SW 11th Ave, Hallandale Beach, FL, 33009

Secretary

Name Role Address
Charron Robert Secretary 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 No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-05 611 SW 11th Avenue, HALLANDALE BEACH, FL 33009 No data
CHANGE OF MAILING ADDRESS 2023-05-05 611 SW 11th Avenue, HALLANDALE BEACH, FL 33009 No data
REINSTATEMENT 2019-10-15 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-15 Charron, Robert No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State