Search icon

SUNSHINE DIRECTIONAL BORING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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