Search icon

SUNSHINE CREAMERY, INC. - Florida Company Profile

Company Details

Entity Name: SUNSHINE CREAMERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSHINE CREAMERY, INC. 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: 14 May 2002 (23 years ago)
Date of dissolution: 06 Feb 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2013 (12 years ago)
Document Number: P02000053284
FEI/EIN Number 020600822

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 14870 SW 76 COURT, PALMETTO BAY, FL, 33158
Address: 9059 SOUTH DIXIE HWY., MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAHN AL Treasurer 14870 SW 76 COURT, PALMETTO BAY, FL, 33158
KAHN AL Agent 14870 SW 76 COURT, PALMETTO BAY, FL, 33158
KAHN AL President 14870 SW 76 COURT, PALMETTO BAY, FL, 33158

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-02-06 - -
CHANGE OF MAILING ADDRESS 2012-04-24 9059 SOUTH DIXIE HWY., MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 14870 SW 76 COURT, PALMETTO BAY, FL 33158 -
CHANGE OF PRINCIPAL ADDRESS 2003-03-24 9059 SOUTH DIXIE HWY., MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2003-03-24 KAHN, AL -

Documents

Name Date
Voluntary Dissolution 2013-02-06
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-01-18
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State