Search icon

SUNSHINE DETAILING SERVICES CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
MONCRIEFFE STEVEN PDM 1128 nw 7th Ave, MIAMI, FL, 33136
seltzer david Agent 1111 BRICKELL AVE, MIAMI, FL, 33131

Events

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. -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2024-01-12
Loan Status Charged Off
Loan Maturity in Months 27
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20299
Loan Approval Amount (current) 20299.38
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33136-2380
Project Congressional District FL-27
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State