Search icon

SUNSHINE HEALTH AND LIFE INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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