Entity Name: | SUNSHINE ENERGY PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUNSHINE ENERGY PROPERTIES, 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: | 05 Jun 2012 (13 years ago) |
Document Number: | P12000051452 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 SE 2nd Street, Miami Tower, Miami, FL, 33131, US |
Mail Address: | 100 SE 2nd Street, Miami Tower, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEEVAN EDWARD | Director | 11400 WEST OLYMPIC, LOS ANGELES, CA, 90064 |
BURGEE JOHN | Director | 20501 VENTURA BOULEVARD, WOODLAND HILLS, CA, 91364 |
Grossman Stuart I | Agent | 100 SE 2nd Street, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-07-07 | 100 SE 2nd Street, Miami Tower, 36th Floor, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2022-07-07 | 100 SE 2nd Street, Miami Tower, 36th Floor, Miami, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-07 | 100 SE 2nd Street, Miami Tower, 36th Floor, Miami, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-23 | Grossman, Stuart I | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-03-30 |
AMENDED ANNUAL REPORT | 2022-07-07 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State