Entity Name: | SUNSHINE FRESH FLOWERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 May 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P02000052043 |
FEI/EIN Number | 010683513 |
Address: | 2019 NW 89TH PLACE., MIAMI, FL, 33126 |
Mail Address: | PO BOX 892, DAYTON, NJ, 08810-0892 |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION COMPANY OF MIAMI | Agent |
Name | Role | Address |
---|---|---|
SIMKO JOHN D | Director | 10205 CORAL CREEK ROAD, CORAL GABLES, FL, 33156 |
Name | Role | Address |
---|---|---|
SIMKO JOHN D | President | 10205 CORAL CREEK ROAD, CORAL GABLES, FL, 33156 |
Name | Role | Address |
---|---|---|
JOHNSTON ANDREW S | Vice President | 1 LA VALENCIA RD, OLD BRIDGE, NJ, 08857 |
Name | Role | Address |
---|---|---|
JOHNSTON ANDREW S | Secretary | 1 LA VALENCIA RD, OLD BRIDGE, NJ, 08857 |
Name | Role | Address |
---|---|---|
JOHNSTON ANDREW S | Treasurer | 1 LA VALENCIA RD, OLD BRIDGE, NJ, 08857 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-02-13 | 2019 NW 89TH PLACE., MIAMI, FL 33126 | No data |
CHANGE OF MAILING ADDRESS | 2003-01-27 | 2019 NW 89TH PLACE., MIAMI, FL 33126 | No data |
ARTICLES OF CORRECT-ION/NAME CHANGE | 2002-05-16 | SUNSHINE FRESH FLOWERS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2008-03-20 |
ANNUAL REPORT | 2007-02-26 |
ANNUAL REPORT | 2006-04-27 |
ANNUAL REPORT | 2005-01-27 |
ANNUAL REPORT | 2004-02-13 |
ANNUAL REPORT | 2003-01-27 |
Article of Correction/NC | 2002-05-16 |
Domestic Profit | 2002-05-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State