Search icon

SUNSHINE LANDSCAPING & LAWN MAINTENANCE INC - Florida Company Profile

Company Details

Entity Name: SUNSHINE LANDSCAPING & LAWN MAINTENANCE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSHINE LANDSCAPING & LAWN MAINTENANCE 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: 10 Aug 2004 (21 years ago)
Date of dissolution: 14 Jun 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jun 2013 (12 years ago)
Document Number: P04000116239
FEI/EIN Number 201488220

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

Address: 7330 POINCIANA CT, MIAMI LAKES, FL, 33014
Mail Address: 7330 POINCIANA CT, MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROYS JOSE Director 7330 POINCIANA CT, MIAMI LAKES, FL, 33014
ROYS JOSE President 7330 POINCIANA CT, MIAMI LAKES, FL, 33014
CANALES MARIA E Director 7330 POINCIANA CT, MIAMI LAKES, FL, 33014
CANALES MARIA E Vice President 7330 POINCIANA CT, MIAMI LAKES, FL, 33014
ROYS JOSE Agent 7330 POINCIANA CT, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-06-14 - -
CANCEL ADM DISS/REV 2009-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-06-03 7330 POINCIANA CT, MIAMI LAKES, FL 33014 -
CANCEL ADM DISS/REV 2007-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2005-06-21 7330 POINCIANA CT, MIAMI LAKES, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2005-06-21 7330 POINCIANA CT, MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 2005-06-21 ROYS, JOSE -
AMENDMENT 2005-06-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001099818 TERMINATED 1000000194916 DADE 2010-11-30 2020-12-08 $ 4,618.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-06-15
ANNUAL REPORT 2010-04-30
REINSTATEMENT 2009-11-20
ANNUAL REPORT 2008-06-03
REINSTATEMENT 2007-11-13
ANNUAL REPORT 2006-04-21
Amendment 2005-06-21
ANNUAL REPORT 2005-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State