Search icon

SUNSHINE PHARMACY CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: SUNSHINE PHARMACY CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSHINE PHARMACY CONSULTANTS, 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: 16 Jun 2014 (11 years ago)
Document Number: P14000052415
FEI/EIN Number 47-1305447

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13510 HERON CAY CT, ORLANDO, FL, 32837, US
Mail Address: 13510 HERON CAY CT, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOHAMMADPOUR MOHSEN TDR Director 13510 HERON CAY CT, ORLANDO, FL, 32837
MOHAMMADPOUR MOHSEN TDR President 13510 HERON CAY CT, ORLANDO, FL, 32837
MOHAMMADPOUR MOHSEN TDR Secretary 13510 HERON CAY CT, ORLANDO, FL, 32837
MOHAMMADPOUR MOHSEN TDR Treasurer 13510 HERON CAY CT, ORLANDO, FL, 32837
MOHAMMADPOUR MOHSEN TDR Agent 13510 HERON CAY CT, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 13510 HERON CAY CT, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2022-04-30 13510 HERON CAY CT, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 13510 HERON CAY CT, ORLANDO, FL 32837 -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-05-30
ANNUAL REPORT 2015-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State