Search icon

SUNSHINE GO, INC. - Florida Company Profile

Company Details

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

SUNSHINE GO, 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: 25 Jan 2011 (14 years ago)
Date of dissolution: 02 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Aug 2021 (4 years ago)
Document Number: P11000008497
FEI/EIN Number 27-4673399

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

Address: 301 SOUTH H STREET, LAKE WORTH, FL, 33756, US
Mail Address: 301 SOUTH H STREET, LAKE WORTH, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1732714 301 SOUT H STREET, LAKE WORTH, FL, 33460 301 SOUT H STREET, LAKE WORTH, FL, 33460 1-888-409-3666

Filings since 2018-04-17

Form type D
File number 021-310398
Filing date 2018-04-17
File View File

Key Officers & Management

Name Role Address
BLACKNER LESLEY G Director 301 SOUTH H STREET, LAKE WORTH, FL, 33460
Hutchins Tyler Director 301 SOUTH H STREET, LAKE WORTH, FL, 33756
LOKEY MICHAEL Chairman 301 SOUTH H STREET, LAKE WORTH, FL, 33460
LOKEY MICHAEL Chief Executive Officer 301 SOUTH H STREET, LAKE WORTH, FL, 33460
HUTCHINS TYLER D Vice President 325 SOUTH L ST REAR, LAKE WORTH, FL, 33460
BLACKNER LESLEY G Agent 301 SOUTH H STREET, LAKE WORTH, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000024673 SUNSHINE BIOFUELS EXPIRED 2014-03-10 2024-12-31 - 301 S H STREET, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-02 - -
AMENDMENT 2017-11-06 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-29 301 SOUTH H STREET, LAKE WORTH, FL 33756 -
CHANGE OF MAILING ADDRESS 2012-01-29 301 SOUTH H STREET, LAKE WORTH, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-29 301 SOUTH H STREET, LAKE WORTH, FL 33756 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-08-02
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-22
Amendment 2017-11-06
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9066457309 2020-05-01 0455 PPP 301 S H ST, LAKE WORTH, FL, 33460-4434
Loan Status Date 2022-07-16
Loan Status Charged Off
Loan Maturity in Months 6
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59695
Loan Approval Amount (current) 59695
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LAKE WORTH, PALM BEACH, FL, 33460-4434
Project Congressional District FL-22
Number of Employees 9
NAICS code 561110
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 48046.31
Forgiveness Paid Date 2021-08-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State