Search icon

SONSHINE TOURS, INC. - Florida Company Profile

Company Details

Entity Name: SONSHINE TOURS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SONSHINE TOURS, 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: 10 Feb 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P09000012855
FEI/EIN Number 264421179

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

Address: 265 S. Federal Hwy., SUITE 201, Deerfield Beach, FL, 33441, US
Mail Address: 265 S. Federal Hwy., SUITE 201, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETON CHERYL President 1021 Hillsboro Mile, Hillsboro Beach, FL, 33062
HOFFMAN KARIN Vice President 355 Ln. 370, Fremont, IN, 46737
Hoffman David G Assi 355 Ln. 370, Fremont, IN, 46737
BETON Cheryl L Agent 1021 Hillsboro Mile, Hillsboro Beach, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-12 265 S. Federal Hwy., SUITE 201, Suite 322, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2021-02-12 265 S. Federal Hwy., SUITE 201, Suite 322, Deerfield Beach, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-12 1021 Hillsboro Mile, 607, Hillsboro Beach, FL 33062 -
REGISTERED AGENT NAME CHANGED 2014-01-16 BETON, Cheryl L -

Documents

Name Date
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5028247709 2020-05-01 0455 PPP 5401 N UNIVERSITY DR STE 201, CORAL SPRINGS, FL, 33067-4636
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143268
Loan Approval Amount (current) 143268
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CORAL SPRINGS, BROWARD, FL, 33067-4636
Project Congressional District FL-23
Number of Employees 7
NAICS code 561520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 144787.03
Forgiveness Paid Date 2021-05-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State