Search icon

SUNSHINE AUTO BROKERS, INC. - Florida Company Profile

Company Details

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

SUNSHINE AUTO BROKERS, 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: 23 Oct 2009 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P09000087554
FEI/EIN Number 271174520

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

Address: 9251 98th Ave N, Seminole, FL, 33777, US
Mail Address: 7352 Water Silk Dr N, Pinellas Park, FL, 33782, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYERS EUGENE M President 9251 98th Ave N, Seminole, FL, 33777
KELLER RICHARD D Vice President 7352 WATERSILK DRIVE, PINELLAS PARK, FL, 33782
GRAHAM PETER D Agent 5200 CENTRAL AVENUE, ST. PETERSBURG, FL, 33707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000038060 SUNSHINE AUTO EXPIRED 2014-04-16 2019-12-31 - ZACUR, GRAHAM & COSTIS, PA, P.O. BOX 14409, ST. PETERSBURG, FL, 33733
G14000035030 SUNSHINE AUTO BROKERS EXPIRED 2014-04-08 2019-12-31 - 8123 66TH STREET NORTH, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-02-07 9251 98th Ave N, Seminole, FL 33777 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-19 9251 98th Ave N, Seminole, FL 33777 -
AMENDMENT 2013-10-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000239568 TERMINATED 1000000741220 PINELLAS 2017-04-20 2037-04-26 $ 910.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000253593 TERMINATED 1000000741226 SARASOTA 2017-04-19 2037-05-05 $ 1,716.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J17000213258 TERMINATED 1000000740147 PINELLAS 2017-04-06 2027-04-12 $ 702.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000402999 TERMINATED 1000000599609 PINELLAS 2014-03-19 2024-03-28 $ 340.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J12000887102 TERMINATED 1000000387435 PINELLAS 2012-11-19 2032-11-28 $ 1,090.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000887110 TERMINATED 1000000387437 PINELLAS 2012-11-19 2022-11-28 $ 506.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-18
Amendment 2013-10-02
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State