Search icon

SUNSHINE STATE MOLD SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SUNSHINE STATE MOLD SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSHINE STATE MOLD SERVICES, 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: 20 Jul 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Sep 2016 (9 years ago)
Document Number: P16000060823
FEI/EIN Number 81-3296797

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

Address: 850 NW 108TH LANE, CORAL SPRINGS, FL, 33071, US
Mail Address: 850 NW 108TH LANE, CORAL SPRINGS, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPOHN TODD President 850 NW 108TH LANE, CORAL SPRINGS, FL, 33071
SPOHN TODD Treasurer 850 NW 108TH LANE, CORAL SPRINGS, FL, 33071
Spohn Todd M Agent 850 NW 108th Lane, Coral Springs, FL, 33071

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-03 7974 Exeter Blvd. W, Tamarac, FL 33321 -
CHANGE OF MAILING ADDRESS 2025-02-03 7974 Exeter Blvd. W, Tamarac, FL 33321 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-03 7974 Exeter Blvd. W, Tamarac, FL 33321 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-24 850 NW 108th Lane, Coral Springs, FL 33071 -
REGISTERED AGENT NAME CHANGED 2019-02-17 Spohn, Todd M -
AMENDMENT 2016-09-29 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-23
Amendment 2016-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State