Search icon

SONSHINE PROPERTIES OF VERO, INC. - Florida Company Profile

Company Details

Entity Name: SONSHINE PROPERTIES OF VERO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SONSHINE PROPERTIES OF VERO, 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: 27 Nov 2006 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P06000147438
FEI/EIN Number 208559023

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

Mail Address: 585 24TH AVE, VERO BEACH, FL, 32962, US
Address: 585 24TH AVENUE, VERO BEACH, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERSON JOHN A Director 585 24TH AVE, VERO BEACH, FL, 32962
PIERSON LESLIE W Director 585 24TH AVENUE, VERO BEACH, FL, 32962
PIERSON JOHN A Agent 585 24TH AVENUE, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-09 585 24TH AVENUE, VERO BEACH, FL 32962 -
CHANGE OF MAILING ADDRESS 2015-01-09 585 24TH AVENUE, VERO BEACH, FL 32962 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-09 585 24TH AVENUE, VERO BEACH, FL 32962 -

Documents

Name Date
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-01-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State