Search icon

SUNNY STOP CONVENIENCE STORE INC - Florida Company Profile

Company Details

Entity Name: SUNNY STOP CONVENIENCE STORE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNNY STOP CONVENIENCE STORE 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: 22 Oct 2012 (12 years ago)
Date of dissolution: 22 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2016 (9 years ago)
Document Number: P12000088935
FEI/EIN Number 46-1233702

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

Address: 1240 8TH AVE W, PALMETTO, FL, 34221, US
Mail Address: 4502 9TH AVE E, BRADENTON, FL, 34208, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAH PRAKASH President 4502 9TH AVE E, BRADENTON, FL, 34208
SHAH NEENA Vice President 4502 9TH AVE E, BRADENTON, FL, 34208
MCKEE ELIZABETH M Agent 1718 E 7TH AVE, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-09-01 1240 8TH AVE W, PALMETTO, FL 34221 -
CHANGE OF PRINCIPAL ADDRESS 2025-08-01 1240 8TH AVE W, PALMETTO, FL 34221 -
CHANGE OF MAILING ADDRESS 2024-09-01 1240 8TH AVE W, PALMETTO, FL 34221 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-01 1240 8TH AVE W, PALMETTO, FL 34221 -
VOLUNTARY DISSOLUTION 2016-04-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-22
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
Domestic Profit 2012-10-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State