Search icon

SUNSHINE THRIFT HOLDINGS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUNSHINE THRIFT HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jan 2014 (12 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 14 Jan 2014 (12 years ago)
Document Number: P14000001978
FEI/EIN Number 46-4500979
Address: 5017 TAMPA WEST BLVD., TAMPA, FL, 33634, US
Mail Address: 5017 TAMPA WEST BLVD., TAMPA, FL, 33634, US
ZIP code: 33634
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEARSON CHRISTOPHER L Secretary 5017 Tampa West Blvd, TAMPA, FL, 33634
PEARSON CHRISTOPHER L President 5017 Tampa West Blvd, TAMPA, FL, 33634
PEARSON CHRISTOPHER L Treasurer 5017 Tampa West Blvd, TAMPA, FL, 33634
PADGETT STANLEY T Agent 201 E. KENNEDY BLVD., #600, TAMPA, FL, 33602
PEARSON CHRISTOPHER L Director 5017 Tampa West Blvd, TAMPA, FL, 33634

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000041936 SUNSHINE THRIFT STORES ACTIVE 2019-04-02 2029-12-31 - 5017 TAMPA WEST BLVD, TAMPA, FL, 33634
G14000105591 SUNSHINE THRIFT STORE ACTIVE 2014-10-17 2029-12-31 - 5017 TAMPA WEST BLVD, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-11 5017 TAMPA WEST BLVD., TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2016-04-11 5017 TAMPA WEST BLVD., TAMPA, FL 33634 -
REGISTERED AGENT NAME CHANGED 2016-04-11 PADGETT, STANLEY T -
REGISTERED AGENT ADDRESS CHANGED 2016-04-11 201 E. KENNEDY BLVD., #600, TAMPA, FL 33602 -
ARTICLES OF CORRECTION 2014-01-14 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-19
Reg. Agent Change 2016-04-11

USAspending Awards / Financial Assistance

Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
587500.00
Total Face Value Of Loan:
587500.00
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
587500.00
Total Face Value Of Loan:
587500.00

Paycheck Protection Program

Jobs Reported:
119
Initial Approval Amount:
$587,500
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$587,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$592,493.75
Servicing Lender:
The First Bank
Use of Proceeds:
Payroll: $572,500
Utilities: $10,000
Mortgage Interest: $5,000
Jobs Reported:
115
Initial Approval Amount:
$587,500
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$587,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$590,519.1
Servicing Lender:
The First Bank
Use of Proceeds:
Payroll: $587,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State