Search icon

SUNSHINE STATE BUSINESS, INC.

Company Details

Entity Name: SUNSHINE STATE BUSINESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Sep 2009 (15 years ago)
Date of dissolution: 27 Mar 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2013 (12 years ago)
Document Number: P09000079041
FEI/EIN Number 270986342
Address: 4235 N ARMENIA AVE, TAMPA, FL, 33607
Mail Address: 4235 N ARMENIA AVE, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ JOSEPH L Agent 2522 W. KENNEDY BLVD., TAMPA, FL, 33609

Director

Name Role Address
RUSSELL WILLIAM T Director 2813 ROYAL PALM DR, NORTH PORT, FL, 32488
IRVIN BRIAN R Director 2535 SANBORN AVE, NORTH PORT, FL, 34288

President

Name Role Address
RUSSELL WILLIAM T President 2813 ROYAL PALM DR, NORTH PORT, FL, 32488

Vice President

Name Role Address
IRVIN BRIAN R Vice President 2535 SANBORN AVE, NORTH PORT, FL, 34288

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000062507 TWO DOLLAR SALOON EXPIRED 2011-06-21 2016-12-31 No data 4235 N. ARMENIA AVENUE, TAMPA, FL, 33607
G11000002032 BLUE IGUANA EXPIRED 2011-01-04 2016-12-31 No data 4235 N. ARMENIA AVENUE, TAMPA, FL, 33607
G11000000744 CHEERLEADERS EXPIRED 2011-01-03 2016-12-31 No data 4235 N. ARMENIA AVENUE, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-03-27 No data No data
REGISTERED AGENT NAME CHANGED 2011-01-03 DIAZ, JOSEPH L No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-03 2522 W. KENNEDY BLVD., TAMPA, FL 33609 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000722725 TERMINATED 1000000175957 HILLSBOROU 2010-06-08 2030-07-07 $ 22,434.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-03-27
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-07-19
ANNUAL REPORT 2011-01-03
ANNUAL REPORT 2010-09-21
Domestic Profit 2009-09-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State