Search icon

SUNNY ISLAND CARIBBEAN BASKET, INC. - Florida Company Profile

Company Details

Entity Name: SUNNY ISLAND CARIBBEAN BASKET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNNY ISLAND CARIBBEAN BASKET, 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: 14 Sep 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P05000126726
FEI/EIN Number 203469563

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

Address: 3925 JOG RD, GREENACRES, FL, 33467
Mail Address: 3925 JOG RD, GREENACRES, FL, 33467
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALEY MICHAEL President 10621 OLD HAMMOCK WAY, WELLINGTON, FL, 33414
JAMES KEVIN Vice President 232 B FOXTAIL DR, GREENACRES, FL, 33415
DALEY SHARON Secretary 10621 OLD HAMMOCK WAY, WELLINGTON, FL, 33414
DALEY MICHAEL Agent 10621 OLD HAMMOCK WAY, WELLINGTON, FL, 33414
RAYMOND HOWARD Vice President 232 B FOXTAIL DRIVE, GREENACRES, FL, 33415

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2006-09-11 3925 JOG RD, GREENACRES, FL 33467 -
CHANGE OF MAILING ADDRESS 2006-09-11 3925 JOG RD, GREENACRES, FL 33467 -
REGISTERED AGENT NAME CHANGED 2006-09-11 DALEY, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2006-09-11 10621 OLD HAMMOCK WAY, WELLINGTON, FL 33414 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001028247 TERMINATED 1000000189867 PALM BEACH 2010-10-06 2030-11-03 $ 831.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-05-08
ANNUAL REPORT 2007-04-21
ANNUAL REPORT 2006-09-11
Domestic Profit 2005-09-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State