Search icon

KRONISH, SUNSHINE & COMPANY, INC.

Company Details

Entity Name: KRONISH, SUNSHINE & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Feb 2016 (9 years ago)
Document Number: P16000012879
FEI/EIN Number 81-1446665
Mail Address: 9070 Kimberly Blvd, Suite 22, BOCA RATON, FL, 33434, US
Address: 9070 Kimberly Blvd Suite 22, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Sunshine Mark Agent 9070 Kimberly Blvd Suite 22, Boca Raton, FL, 33434

Director

Name Role Address
KRONISH KEITH Director 2500 NW 38TH STREET, BOCA RATON, FL, 33434
SUNSHINE MARK Director 17566 Circle Pond Court, BOCA RATON, FL, 33496
BLUM ROB Director C/O 360 HAMILTON AVENUE, SUITE 1110, WHITE PLAINS, NY, 10601

Chief Executive Officer

Name Role Address
KRONISH KEITH Chief Executive Officer 2500 NW 38TH STREET, BOCA RATON, FL, 33434
SUNSHINE MARK Chief Executive Officer 17566 Circle Pond Court, BOCA RATON, FL, 33496

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000024330 SUNSHINE DONATION SERVICES ACTIVE 2023-02-21 2028-12-31 No data 9070 KIMBERLY BLVD, SUITE 22, BOCA RATON, FL, 33434
G17000065486 KRONISH FUNERAL SERVICES ACTIVE 2017-06-14 2027-12-31 No data 9070 KIMBERLY BLVD, SUITE 22, BOCA RATON, FL, 33434
G17000065487 SUNSHINE FUNERAL SERVICES EXPIRED 2017-06-14 2022-12-31 No data 2500 NW 38TH STREET, BOCA RATON, FL, 33434
G17000065489 SUNSHINE FUNERAL TRANSPORT EXPIRED 2017-06-14 2022-12-31 No data 2500 NW 38TH STREET, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-09 9070 Kimberly Blvd Suite 22, BOCA RATON, FL 33434 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-06 9070 Kimberly Blvd Suite 22, BOCA RATON, FL 33434 No data
REGISTERED AGENT NAME CHANGED 2019-03-06 Sunshine, Mark No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-06 9070 Kimberly Blvd Suite 22, Boca Raton, FL 33434 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-16
Domestic Profit 2016-02-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State