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 |
Name | Role | Address |
---|---|---|
Charron Robert | Agent | 611 SW 11th Ave, Hallandale Beach, FL, 33009 |
Name | Role | Address |
---|---|---|
Marin Gladys | Vice President | 611 SW 11th Ave, Hallandale Beach, FL, 33009 |
Name | Role | Address |
---|---|---|
Bello Janser | President | 611 SW 11th Ave, Hallandale Beach, FL, 33009 |
Name | Role | Address |
---|---|---|
Charron Robert | Secretary | 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 | 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 |
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 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State