Search icon

SUNSHINE TOBACCO CORP. - Florida Company Profile

Company Details

Entity Name: SUNSHINE TOBACCO CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSHINE TOBACCO CORP. 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: 07 Mar 2007 (18 years ago)
Date of dissolution: 09 Jul 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jul 2019 (6 years ago)
Document Number: P07000029994
FEI/EIN Number 208589588

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

Address: 8109 NW 29 STREET, MIAMI, FL, 33122
Mail Address: 8109 NW 29 STREET, MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEMAN DIOSDADO J President 8109 NW 29 STREET, MIAMI, FL, 33122
ALEMAN DIOSDADO J Treasurer 8109 NW 29 STREET, MIAMI, FL, 33122
ALEMAN DIOSDADO J Agent 8109 NW 29 STREET, MIAMI, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000030564 SUNSHINE TOBACCO EXPIRED 2012-03-28 2017-12-31 - 8109 NW 29 STREET, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-07-09 - -
NAME CHANGE AMENDMENT 2012-04-16 SUNSHINE TOBACCO CORP. -
REINSTATEMENT 2012-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2008-02-29 ADVANCE COMPUTER INTERNATIONAL, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-07-09
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-21
Name Change 2012-04-16
REINSTATEMENT 2012-03-27
ANNUAL REPORT 2009-06-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State