Search icon

SUNSHINE AUTO SALES FL INC. - Florida Company Profile

Company Details

Entity Name: SUNSHINE AUTO SALES FL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSHINE AUTO SALES FL 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: 22 Aug 2016 (9 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P16000069311
FEI/EIN Number 813651031

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

Address: 430 S DIXIE HWY, HOLLYWOOD, FL, 33020, US
Mail Address: 430 S DIXIE HWY, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOMER GILAD Director 428 S DIXIE HWY, HOLLYWOOD, FL, 33020
TOMER GILAD President 428 S DIXIE HWY, HOLLYWOOD, FL, 33020
TOMER GILAD Secretary 428 S DIXIE HWY, HOLLYWOOD, FL, 33020
TOMER GILAD Treasurer 428 S DIXIE HWY, HOLLYWOOD, FL, 33020
TOMER GILAD Agent 430 S DIXIE HWY, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000043334 UNIQUE AUTO LEASE EXPIRED 2017-04-21 2022-12-31 - 430 S DIXIE HWY, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-10-02 TOMER, GILAD -
REGISTERED AGENT ADDRESS CHANGED 2017-10-02 430 S DIXIE HWY, HOLLYWOOD, FL 33020 -

Documents

Name Date
Reg. Agent Change 2017-10-02
ANNUAL REPORT 2017-03-09
Domestic Profit 2016-08-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State