Search icon

SUNSHINE UTILITIES, INC.

Company Details

Entity Name: SUNSHINE UTILITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jan 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P02000009812
FEI/EIN Number 500000338
Address: 1115B ORANGE AVENUE, TALLAHASSEE, FL, 32310
Mail Address: 23983 CEDAR RAPIDS RD, PUNTA GORDA, FL, 33955
ZIP code: 32310
County: Leon
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUNSHINE UTILITIES, INC. PROFIT SHARING PLAN 2010 592938319 2010-12-29 SUNSHINE UTILITIES, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 221300
Sponsor’s telephone number 3523478228
Plan sponsor’s address 10230 S.E. HIGHWAY 25, BELLEVIEW, FL, 32620

Plan administrator’s name and address

Administrator’s EIN 592938319
Plan administrator’s name SUNSHINE UTILITIES, INC.
Plan administrator’s address 10230 S.E. HIGHWAY 25, BELLEVIEW, FL, 32620
Administrator’s telephone number 3523478228

Signature of

Role Plan administrator
Date 2010-12-29
Name of individual signing JAMES H HODGES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-12-29
Name of individual signing JAMES H HODGES
Valid signature Filed with authorized/valid electronic signature
SUNSHINE UTILITIES, INC. PROFIT SHARING PLAN 2009 592938319 2010-08-03 SUNSHINE UTILITIES, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 221300
Sponsor’s telephone number 3523478228
Plan sponsor’s address 10230 S.E. HIGHWAY 25, BELLEVIEW, FL, 32620

Plan administrator’s name and address

Administrator’s EIN 592938319
Plan administrator’s name SUNSHINE UTILITIES, INC.
Plan administrator’s address 10230 S.E. HIGHWAY 25, BELLEVIEW, FL, 32620
Administrator’s telephone number 3523478228

Signature of

Role Plan administrator
Date 2010-08-03
Name of individual signing JAMES HODGES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-08-03
Name of individual signing JAMES HODGES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BAILEY PAMELA J Agent 23983 CEDAR RAPIDS RD, PUNTA GORDA, FL, 33955

President

Name Role Address
BAILEY PAMELA J President 23983 CEDAR RAPIDS RD, PUNTA GORDA, FL, 33955

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2007-04-25 1115B ORANGE AVENUE, TALLAHASSEE, FL 32310 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-25 23983 CEDAR RAPIDS RD, PUNTA GORDA, FL 33955 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-14 1115B ORANGE AVENUE, TALLAHASSEE, FL 32310 No data
AMENDMENT 2004-01-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000030655 LAPSED 1000000200137 CHARLOTTE 2011-01-11 2021-01-19 $ 3,188.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2010-03-12
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-03-21
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-13
Amendment 2004-01-23
ANNUAL REPORT 2003-03-24
Domestic Profit 2002-01-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State