Entity Name: | SUNSHINE DIRECTIONAL BORING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUNSHINE DIRECTIONAL BORING, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Mar 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Nov 2019 (5 years ago) |
Document Number: | P05000038421 |
FEI/EIN Number |
202743117
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 141 SW 15 St, fort lauderdale, FL, 33006, US |
Mail Address: | 12973 SW 112 St, Miami, FL, 33006, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOHAMED Isabel | President | 141 SW 15 St, Pompano Beach, FL, 33006 |
SANCHEZ PABLO | Agent | 141 SW 15 St, Pompano Beach, FL, 33006 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-23 | 141 SW 15 St, fort lauderdale, FL 33006 | - |
CHANGE OF MAILING ADDRESS | 2024-09-23 | 141 SW 15 St, fort lauderdale, FL 33006 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-09 | 141 SW 15 St, A, Pompano Beach, FL 33006 | - |
REINSTATEMENT | 2019-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-31 | SANCHEZ, PABLO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2014-08-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000308741 | TERMINATED | 1000000587193 | MIAMI-DADE | 2014-02-28 | 2034-03-13 | $ 455.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 11920100 |
J13001351247 | TERMINATED | 1000000522416 | HILLSBOROU | 2013-08-22 | 2033-09-05 | $ 8,347.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000127317 | TERMINATED | 1000000405943 | HILLSBOROU | 2012-12-10 | 2033-01-16 | $ 2,281.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000107715 | TERMINATED | 1000000360307 | HILLSBOROU | 2012-12-03 | 2033-01-16 | $ 4,757.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000098674 | TERMINATED | 1000000335128 | MIAMI-DADE | 2012-10-19 | 2023-01-16 | $ 493.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-09 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-06-04 |
REINSTATEMENT | 2019-11-08 |
REINSTATEMENT | 2018-10-31 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State