Search icon

SUNSHINE STATE MEDICAL SUPPLY, INC - Florida Company Profile

Company Details

Entity Name: SUNSHINE STATE MEDICAL SUPPLY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSHINE STATE MEDICAL SUPPLY, 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: 03 Jun 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P04000086978
FEI/EIN Number 201197938

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

Address: 5951 NW 151 ST., BAY 33, MIAMI LAKES, FL, 33014, US
Mail Address: 5951 NW 151 ST., BAY 33, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES ROBERTO S President 5951 NW 151 ST # B33, MIAMI LAKES, FL, 33014
REYES ROBERTO Agent 5951 NW 151 ST #B33, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 5951 NW 151 ST., BAY 33, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2011-04-29 5951 NW 151 ST., BAY 33, MIAMI LAKES, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 5951 NW 151 ST #B33, MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 2008-04-28 REYES, ROBERTO -
CANCEL ADM DISS/REV 2006-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
DEBIT MEMO# 02439-A 2012-01-19
Voluntary Dissolution 2011-11-04
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-27
REINSTATEMENT 2006-04-05
Domestic Profit 2004-06-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State