Search icon

ELECTRIC SUNSHINE, INC. - Florida Company Profile

Company Details

Entity Name: ELECTRIC SUNSHINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELECTRIC SUNSHINE, 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: 22 Aug 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Mar 2016 (9 years ago)
Document Number: P08000078266
FEI/EIN Number 263232606

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

Address: 107 Westward DR, MIAMI SPRINGS, FL, 33266, US
Mail Address: 107 Westward DR, MIAMI, FL, 33266, US
ZIP code: 33266
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELECTRIC SUNSHINE INC 401(K) PROFIT SHARING PLAN & TRUST 2019 263232606 2020-07-02 ELECTRIC SUNSHINE INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238210
Sponsor’s telephone number 3059744339
Plan sponsor’s address PO BOX 661004, MIAMI SPRINGS, FL, 332661004

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing ALEX SENATORE
Valid signature Filed with authorized/valid electronic signature
ELECTRIC SUNSHINE INC 401 K PROFIT SHARING PLAN TRUST 2017 263232606 2018-07-26 ELECTRIC SUNSHINE INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238210
Sponsor’s telephone number 3059744339
Plan sponsor’s address PO BOX 661004, MIAMI SPRINGS, FL, 332661004

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing ALEX SENATORE
Valid signature Filed with authorized/valid electronic signature
ELECTRIC SUNSHINE INC 401 K PROFIT SHARING PLAN TRUST 2016 263232606 2017-07-26 ELECTRIC SUNSHINE INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238210
Sponsor’s telephone number 3059744339
Plan sponsor’s address PO BOX 661004, MIAMI SPRINGS, FL, 332661004

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing ALEX SENATORE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SENATORE ALEX G President P.O. BOX 661004, MIAMI, FL, 33266
Morton Jeramie Vice President 1421 E 8 AVE, Hialeah, FL, 33010
SENATORE ALEX G Agent 107 Westward DR, Miami, FL, 33266

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 107 Westward DR, 1004, MIAMI SPRINGS, FL 33266 -
CHANGE OF MAILING ADDRESS 2022-04-04 107 Westward DR, 1004, MIAMI SPRINGS, FL 33266 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 107 Westward DR, 1004, Miami, FL 33266 -
REINSTATEMENT 2016-03-16 - -
REGISTERED AGENT NAME CHANGED 2016-03-16 SENATORE, ALEX G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000058695 TERMINATED 1000000914205 DADE 2022-01-26 2032-02-02 $ 1,287.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-12
REINSTATEMENT 2016-03-16
ANNUAL REPORT 2014-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State