Entity Name: | SUNSHINE WINDOW FASHIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Mar 2013 (12 years ago) |
Date of dissolution: | 30 Oct 2024 (3 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Oct 2024 (3 months ago) |
Document Number: | P13000028881 |
FEI/EIN Number | 462419475 |
Address: | 1510 Max Hooks Road, Groveland, FL, 34736, US |
Mail Address: | 1510 Max Hooks Road, Groveland, FL, 34736, US |
ZIP code: | 34736 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDBERG Dawn M | Agent | 1510 Max Hooks Road, Groveland, FL, 34736 |
Name | Role | Address |
---|---|---|
GOLDBERG DAWN | President | 1510 Max Hooks Road, Groveland, FL, 34736 |
Name | Role | Address |
---|---|---|
GOLDBERG ERWIN | Secretary | 1510 Max Hooks Road, Groveland, FL, 34736 |
Name | Role | Address |
---|---|---|
GOLDBERG ERWIN | Treasurer | 1510 Max Hooks Road, Groveland, FL, 34736 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000036634 | BUDGET BLINDS OF CLERMONT | ACTIVE | 2013-04-16 | 2028-12-31 | No data | 1510 MAX HOOKS RD STE H, GROVELAND, FL, 34736 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-10-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-20 | 1510 Max Hooks Road, Suite H, Groveland, FL 34736 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-20 | 1510 Max Hooks Road, Suite H, Groveland, FL 34736 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-20 | 1510 Max Hooks Road, Suite H, Groveland, FL 34736 | No data |
REGISTERED AGENT NAME CHANGED | 2014-01-22 | GOLDBERG, Dawn M | No data |
ARTICLES OF CORRECTION | 2013-04-25 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-10-30 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State