Search icon

SUNSHINE CARRIER 1 CORP - Florida Company Profile

Company Details

Entity Name: SUNSHINE CARRIER 1 CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSHINE CARRIER 1 CORP 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: 10 Aug 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P15000067104
FEI/EIN Number 47-4827419

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

Address: 7022 Spring Park Dr, Winter Garden, FL, 34787, US
Mail Address: 7022 Spring Park Dr, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALAVIZ GONZALEZ RUMMEL E President 3344 ROBERT TRENT JONES DRIVE, ORLANDO, FL, 32835
ANDRADE JIMENEZ EILEEN V Exec 7022 Spring Park Dr, Winter Garden, FL, 34787
BNS TAXES, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-11-01 BNS TAXES -
REINSTATEMENT 2018-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-01 7022 Spring Park Dr, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2018-11-01 7022 Spring Park Dr, Winter Garden, FL 34787 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-26 7500 NW 25 STREET, MIAMI, FL 33122 -
AMENDMENT 2015-10-19 - -

Documents

Name Date
REINSTATEMENT 2018-11-01
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-04-30
Amendment 2015-10-19
Domestic Profit 2015-08-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State