Entity Name: | SUNSHINE DETAILING SERVICES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUNSHINE DETAILING SERVICES CORP. 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 04 Mar 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P02000026627 |
FEI/EIN Number |
593191735
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1128 nw 7th ave, MIAMI, FL, 33136, US |
Mail Address: | 1128 nw 7th ave, MIAMI, FL, 33136, US |
ZIP code: | 33136 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONCRIEFFE STEVEN | PDM | 1128 nw 7th Ave, MIAMI, FL, 33136 |
seltzer david | Agent | 1111 BRICKELL AVE, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 1128 nw 7th ave, 1201, MIAMI, FL 33136 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | seltzer, david | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 1128 nw 7th ave, 1201, MIAMI, FL 33136 | - |
REINSTATEMENT | 2019-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2014-09-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-01 | 1111 BRICKELL AVE, 2050, MIAMI, FL 33131 | - |
NAME CHANGE AMENDMENT | 2010-04-20 | SUNSHINE DETAILING SERVICES CORP. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-26 |
REINSTATEMENT | 2019-04-30 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
REINSTATEMENT | 2014-09-17 |
ANNUAL REPORT | 2012-04-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4506908801 | 2021-04-16 | 0455 | PPS | 1128 NW 7th Ave Unit 1201, Miami, FL, 33136-2380 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State