Search icon

SUNSHINE WINE & SPIRIT, INC. - Florida Company Profile

Company Details

Entity Name: SUNSHINE WINE & SPIRIT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSHINE WINE & SPIRIT, 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: 03 Oct 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jul 2009 (16 years ago)
Document Number: P07000109442
FEI/EIN Number 261187530

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

Address: 460 S. 60th Ave., Suite 192, HOLLYWOOD, FL, 33023, US
Mail Address: 6850 N LOREL, SKOKIE, IL, 60077
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUTHUSSERIL JOHN President 460 S STATE ROAD 7, HOLLYWOOD, FL, 33023
PUTHUSSERIL MOLLEY Vice President 460 S STATE ROAD 7, HOLLYWOOD, FL, 33023
CHERIAN GEEVARGHESE Vice President 6850 N LOREL AVE, SKOKIE, IL, 60077
PUTHUSSERIL MATHEW Director 610 LARAMIE LANE, GLENVIEW, IL, 60025
EATON TIFFANY J Agent 225 SOUTH 21ST AVENUE, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07304900343 TIME OUT LIQUORS & FOOD ACTIVE 2007-10-31 2027-12-31 - 6850 LOREL AVE, SKOKIE, IL, 60077

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-01-17 460 S. 60th Ave., Suite 192, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2010-01-11 460 S. 60th Ave., Suite 192, HOLLYWOOD, FL 33023 -
AMENDMENT 2009-07-30 - -
REGISTERED AGENT NAME CHANGED 2009-04-29 EATON, TIFFANY JESQ -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 225 SOUTH 21ST AVENUE, HOLLYWOOD, FL 33020 -
CANCEL ADM DISS/REV 2008-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
SUNSHINE WINE & SPIRIT, INC. VS STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION 4D2020-0181 2020-01-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12-10279

Parties

Name SUNSHINE WINE & SPIRIT, INC.
Role Appellant
Status Active
Representations Andrew Paul Kawel, Jeff P. Cynamon
Name DEPARTMENT OF TRANSPORTATION
Role Appellee
Status Active
Representations Marc Peoples, Kevin F. Moot
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-17
Type Notice
Subtype Notice
Description Notice ~ RE: ORAL ARGUMENT
On Behalf Of Sunshine Wine & Spirit, Inc.
Docket Date 2021-04-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on June 15, 2021, at 10:00 A.M. for 10 minutes per side. In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.Pursuant to Florida Supreme Court Administrative Order AOSC20-109, Comprehensive COVID-19 Emergency Measures for Florida Appellate Courts, which requires that oral argument and other proceedings be conducted remotely during Phase 1 and Phase 2 of the pandemic, as set forth in that administrative order, this oral argument is scheduled to be conducted via Zoom.  By separate order issued no later than three weeks before the scheduled oral argument, the parties will be directed to identify the attorney who will be presenting oral argument so that an orientation/test session can be scheduled by court staff with the attorneys to confirm their knowledge of the Zoom platform and test equipment compatibility.
Docket Date 2021-03-30
Type Notice
Subtype Notice
Description Notice ~ of Errata
On Behalf Of Sunshine Wine & Spirit, Inc.
Docket Date 2021-03-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Sunshine Wine & Spirit, Inc.
Docket Date 2020-05-11
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's April 20, 2020 jurisdictional brief, it isORDERED sua sponte that the above-styled appeal shall proceed.
Docket Date 2021-08-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-26
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's July 2, 2021 motion for written opinion is denied.
Docket Date 2021-07-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "MOTION FOR WRITTEN OPINION"
On Behalf Of Sunshine Wine & Spirit, Inc.
Docket Date 2021-06-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s October 15, 2020 motion for appellate attorneys’ fees is denied.
Docket Date 2021-06-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-06-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2021-05-24
Type Notice
Subtype Notice
Description Notice ~ RE: ORAL ARGUMENT
On Behalf Of Sunshine Wine & Spirit, Inc.
Docket Date 2020-04-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 1324 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-04-23
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Sunshine Wine & Spirit, Inc.
Docket Date 2021-02-25
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Sunshine Wine & Spirit, Inc.
Docket Date 2021-02-25
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's February 24, 2021 notice of agreed extension is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-02-24
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ ***STRICKEN 2/25/21***
On Behalf Of Sunshine Wine & Spirit, Inc.
Docket Date 2021-01-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DEPARTMENT OF TRANSPORTATION
Docket Date 2020-12-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of DEPARTMENT OF TRANSPORTATION
Docket Date 2020-12-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 37 DAYS TO 1/29/21
Docket Date 2020-11-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 34 DAYS TO 12/23/20
Docket Date 2020-11-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of DEPARTMENT OF TRANSPORTATION
Docket Date 2020-10-19
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant’s October 15, 2020 motion to serve an amended initial brief is granted. Said amended brief is deemed filed as of the date of this order.
Docket Date 2020-10-16
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ **MOTION GRANTED 10/19/20**
On Behalf Of Sunshine Wine & Spirit, Inc.
Docket Date 2020-10-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Sunshine Wine & Spirit, Inc.
Docket Date 2020-10-15
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Sunshine Wine & Spirit, Inc.
Docket Date 2020-10-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Sunshine Wine & Spirit, Inc.
Docket Date 2020-10-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Sunshine Wine & Spirit, Inc.
Docket Date 2020-10-13
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant's October 12, 2020 motion to supplement the record is granted, and the record is supplemented to include the pleadings listed in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2020-10-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Sunshine Wine & Spirit, Inc.
Docket Date 2020-10-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **MOTION TO GRANTED 10/13/20**
On Behalf Of Sunshine Wine & Spirit, Inc.
Docket Date 2020-10-12
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant is directed to file, within three (3) days from the date of this order, an amended Notice of Appeal to encompass the circuit court’s order on the amended motion for rehearing or reconsideration.
Docket Date 2020-09-30
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's September 29, 2020 notice of appearance and September 29, 2020 motion for leave to amend the notice of appeal are stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-09-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO AMEND NOTICE OF APPEAL
On Behalf Of Sunshine Wine & Spirit, Inc.
Docket Date 2020-09-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sunshine Wine & Spirit, Inc.
Docket Date 2020-09-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ***STRICKEN 9/30/20***
On Behalf Of Sunshine Wine & Spirit, Inc.
Docket Date 2020-09-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ ***STRICKEN 9/30/20***
On Behalf Of Sunshine Wine & Spirit, Inc.
Docket Date 2020-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Sunshine Wine & Spirit, Inc.
Docket Date 2020-05-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Sunshine Wine & Spirit, Inc.
Docket Date 2020-05-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 8/19/20
Docket Date 2020-05-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2020-04-20
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Sunshine Wine & Spirit, Inc.
Docket Date 2020-04-03
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Hon. John B. Bowman
Docket Date 2020-03-09
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the circuit court is directed to file a status report, within ten (10) days from the date of this order, regarding the progress being made toward to the disposition of appellant's pending motion in the trial court.
Docket Date 2020-03-03
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Sunshine Wine & Spirit, Inc.
Docket Date 2020-02-28
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report within ten (10) days from the date of this order regarding the progress being made toward the disposition of petitioner's pending motion in the trial court.
Docket Date 2020-01-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPARTMENT OF TRANSPORTATION
Docket Date 2020-01-22
Type Order
Subtype Order
Description Miscellaneous Order ~ This court notes that a motion for rehearing is pending in the trial court. ORDERED that the above-styled case is stayed until the trial court disposes of the motion for rehearing and appellant files a copy of the order in this court. On that date, the stay will be automatically lifted, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2020-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-01-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *CERTIFIED COPY*
Docket Date 2020-01-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2020-01-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **FILING FEE PAID THROUGH PORTAL**
On Behalf Of Sunshine Wine & Spirit, Inc.
Docket Date 2021-05-17
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ Pursuant to Florida Supreme Court Administrative Order AOSC20-109, Comprehensive COVID-19 Emergency Measures for Florida Appellate Courts and this court’s prior order, the June 15, 2021 oral argument session will take place through Zoom video conference.  Should both parties file a stipulation by noon on Monday, May 24, 2021 that they waive oral argument, the court will then decide the case based upon the briefs.  If the parties do not stipulate to waive oral argument, then they shall file a notice by noon on Monday, May 24, 2021 which: (1) identifies the attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys. The Clerk of the Court will separately schedule a Zoom orientation/test session with the attorneys who will be arguing the case. The Clerk of the Court will also provide connection instructions for the oral argument session the week before the session.
Docket Date 2021-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's March 15, 2021 motion for extension of time is granted in part. Appellant shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2020-08-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's August 12, 2020 motion for extension of time to file initial brief is granted, and appellant shall serve the initial brief on or before October 19, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2020-04-09
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the "order dismissing Sunshine Wine and Spirit, Inc.'s counterclaim for business damages with prejudice" is a final, appealable order given that it dismisses a counterclaim, but an order dismissing a counterclaim is not final and appealable if an interrelated main claim remains pending. See Mendez v. West Flagler Family Ass'n, Inc., 303 So. 2d 1 (Fla. 1974); Palm Beach Newspapers, Inc. v. Walker, 506 So. 2d 39 (Fla. 4th DCA 1987); furtherAppellee may file a response within ten (10) days of service of that statement.

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State