Search icon

SUNSHINE STATE VENTURE CAPITAL CORPORATION - Florida Company Profile

Company Details

Entity Name: SUNSHINE STATE VENTURE CAPITAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SUNSHINE STATE VENTURE CAPITAL CORPORATION is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 08 Feb 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 May 2013 (12 years ago)
Document Number: P08000014771
FEI/EIN Number 42-1749714

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

Address: New Paradigm Group, C/O Janet Conde, 1 W. Las Olas Blvd., Suite 200, Fort Lauderdale, FL 33301
Mail Address: New Paradigm Group, C/O Janet Conde, 1 W. Las Olas Blvd., Suite 200, Fort Lauderdale, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARTHUR B. D'ALMEIDA, P.A. Agent -
Conde, Janet President New Paradigm Group, C/O Janet Conde 1 W. Las Olas Blvd., Suite 200 Fort Lauderdale, FL 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-04 Arthur B. D'Almeida, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 New Paradigm Group, C/O Janet Conde, 1 W. Las Olas Blvd., Suite 200, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2017-04-19 New Paradigm Group, C/O Janet Conde, 1 W. Las Olas Blvd., Suite 200, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-19 105 E. Palmetto Park Road, Boca Raton, FL 33432 -
AMENDMENT 2013-05-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-14
AMENDED ANNUAL REPORT 2015-12-14

Date of last update: 25 Feb 2025

Sources: Florida Department of State