Search icon

SUNSHINE STATE PROPERTY MANAGEMENT, INC.

Company Details

Entity Name: SUNSHINE STATE PROPERTY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Dec 2002 (22 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P02000127494
FEI/EIN Number 721547158
Address: 5901 SW 74 ST, S MIAMI, FL, 33143
Mail Address: 5901 SW 74 ST, S MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
COVINGTON ROBERT G Agent 5901 SW 74 ST STE 402, S MIAMI, FL, 33143

Director

Name Role Address
OSPINO ALEJANDRO Director 10415 S.W. 153RD CT., #1, MIAMI, FL, 33196
GRAHAM WILBERT Director 3640 DAY AVE, MIAMI, FL, 33133
SOODEEN ANTHONY S Director 10330 NW 25 AVE, MIAMI, FL, 33147
WALTERS MERCEDES Director 5551 NW 188 ST, OPA LOCKA, FL, 33055
CLARK HARCOURT I Director 807 N.E. 199 ST., UNIT #108, NORTH MIAMI, FL, 33179

President

Name Role Address
OSPINO ALEJANDRO President 10415 S.W. 153RD CT., #1, MIAMI, FL, 33196

Secretary

Name Role Address
GRAHAM WILBERT Secretary 3640 DAY AVE, MIAMI, FL, 33133

Treasurer

Name Role Address
GRAHAM WILBERT Treasurer 3640 DAY AVE, MIAMI, FL, 33133

Vice President

Name Role Address
SOODEEN ANTHONY S Vice President 10330 NW 25 AVE, MIAMI, FL, 33147
WALTERS MERCEDES Vice President 5551 NW 188 ST, OPA LOCKA, FL, 33055

Chief Executive Officer

Name Role Address
CLARK HARCOURT I Chief Executive Officer 807 N.E. 199 ST., UNIT #108, NORTH MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
AMENDMENT 2004-04-02 No data No data
REINSTATEMENT 2004-03-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
Amendment 2004-04-02
REINSTATEMENT 2004-03-10
Domestic Profit 2002-12-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State