Search icon

SUNSHINE AUTO MART, INC - Florida Company Profile

Company Details

Entity Name: SUNSHINE AUTO MART, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSHINE AUTO MART, 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: 12 Apr 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P16000033081
FEI/EIN Number 81-2233616

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

Address: 7135 U.S Hwy 19 N, New Port Richey, FL, 34652, US
Mail Address: 7236 PLATHE RD, NEW PORT RICHEY, FL, 34653, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRY HEATH President 7236 PLATHE RD, NEW PORT RICHEY, FL, 34653
PERRY Heath Agent 7236 PLATHE RD, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 7135 U.S Hwy 19 N, New Port Richey, FL 34652 -
CHANGE OF MAILING ADDRESS 2017-04-21 7135 U.S Hwy 19 N, New Port Richey, FL 34652 -
REGISTERED AGENT NAME CHANGED 2017-04-21 PERRY, Heath -
REGISTERED AGENT ADDRESS CHANGED 2017-04-21 7236 PLATHE RD, NEW PORT RICHEY, FL 34653 -
AMENDMENT 2016-07-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000202543 TERMINATED 1000000886006 PASCO 2021-04-20 2041-04-28 $ 5,558.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER (NO LONGER USE) H, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000070546 TERMINATED 1000000857773 PASCO 2020-01-27 2040-01-29 $ 60,808.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-21
Amendment 2016-07-11
Domestic Profit 2016-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State