Entity Name: | SUNSHINE DENTAL SUPPLIES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUNSHINE DENTAL SUPPLIES 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: | 21 May 2014 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P14000045323 |
FEI/EIN Number |
46-5709447
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11352 West State Road 84, PMB 17, DAVIE, FL, 33325, US |
Mail Address: | 120 Buttermere Ct, Johns Creek, GA, 30022, US |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAZARUS CARRIE | President | 120 Buttermere Ct, Johns Creek, GA, 30022 |
LAZARUS CARRIE | Agent | 11352 West State Road 84, DAVIE, FL, 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-28 | 11352 West State Road 84, PMB 17, DAVIE, FL 33325 | - |
CHANGE OF MAILING ADDRESS | 2018-05-28 | 11352 West State Road 84, PMB 17, DAVIE, FL 33325 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-28 | 11352 West State Road 84, PMB 17, DAVIE, FL 33325 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-05 |
AMENDED ANNUAL REPORT | 2018-05-28 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-16 |
ANNUAL REPORT | 2015-01-11 |
Domestic Profit | 2014-05-21 |
Date of last update: 01 May 2025
Sources: Florida Department of State