Search icon

SUNSHINE WELLNESS, INC. - Florida Company Profile

Company Details

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

SUNSHINE WELLNESS, 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: 30 Nov 2004 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P04000160833
FEI/EIN Number 201932437

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

Address: 17251 N.E. 19TH AVENUE, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 388 coconut circle, Weston, FL, 33326, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVID C. LAVALLE, P.A. Agent -
LAVALLE SUNNY President 17251 N.E. 19TH AVENUE, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-18 12000 Biscayne Blvd, Suite 401, North Miami, FL 33181 -
CHANGE OF MAILING ADDRESS 2019-04-02 17251 N.E. 19TH AVENUE, NORTH MIAMI BEACH, FL 33162 -
REINSTATEMENT 2011-01-28 - -
REGISTERED AGENT NAME CHANGED 2011-01-28 DAVID C. LAVALLE, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State