Entity Name: | SUNSHINE HEALTH AND LIFE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUNSHINE HEALTH AND LIFE 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: | 26 Jun 2013 (12 years ago) |
Document Number: | P13000055311 |
FEI/EIN Number |
46-3070655
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11555 HERON BAY BLVD,, SUITE 200, CORAL SPRINGS, FL, 33076, US |
Mail Address: | 11370 NW 83RD WAY, PARKLAND, FL, 33076, US |
ZIP code: | 33076 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FIERSTAT SCOTT L | President | 11370 NW 83RD WAY, PARKLAND, FL, 33076 |
FIERSTAT ALAINA L | Vice President | 11370 NW 83RD WAY, PARKLAND, FL, 33076 |
SAMUELS HARRY M | Agent | 2901 STIRLING ROAD, FORT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-20 | 2901 STIRLING ROAD, 308, FORT LAUDERDALE, FL 33312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-29 | 11555 HERON BAY BLVD,, SUITE 200, CORAL SPRINGS, FL 33076 | - |
CHANGE OF MAILING ADDRESS | 2018-08-29 | 11555 HERON BAY BLVD,, SUITE 200, CORAL SPRINGS, FL 33076 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State