Search icon

SUNSHINE HEALTHCARE SOLUTIONS INC. - Florida Company Profile

Company Details

Entity Name: SUNSHINE HEALTHCARE SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSHINE HEALTHCARE SOLUTIONS 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: 26 Oct 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P16000086887
FEI/EIN Number 81-4283396

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

Address: 465 MINUTEMAN CSWY, #455, COCOA BEACH, FL, 32931
Mail Address: 465 MINUTEMAN CSWY, #455, COCOA BEACH, FL, 32931
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1891237749 2016-11-09 2016-11-09 465 MINUTEMEN CSWY, NUM 455, COCOA BEACH, FL, 329312881, US 465 MINUTEMEN CSWY, NUM 455, COCOA BEACH, FL, 329312881, US

Contacts

Phone +1 866-389-7601
Fax 8885841919

Authorized person

Name PATRICK EMMETT DONAHUE
Role BILLER
Phone 3215257873

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
License Number 27496112
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
SIMONSON KARINA L President 5936 Newbury Circle, Melbourne, FL, 32940
SIMONSON KARINA L. Agent 5936 Newbury Circle, Melbourne, FL, 32940

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000124358 SUNSHINE HEALTHCARE SOLUTIONS EXPIRED 2016-11-16 2021-12-31 - 465 MINUTEMEN CSWY STE 455, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-28 5936 Newbury Circle, Melbourne, FL 32940 -

Court Cases

Title Case Number Docket Date Status
SUNSHINE HEALTHCARE SOLUTIONS, VS KNIGHT CAPITAL FUNDING II, LLC, 3D2017-1292 2017-06-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-17285

Parties

Name SUNSHINE HEALTHCARE SOLUTIONS INC.
Role Appellant
Status Active
Name KNIGHT CAPITAL FUNDING II, LLC
Role Appellee
Status Active
Representations AMANDA L. BARTON, PHILLIP W. YATES
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-07-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-07-07
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's orders dated June 8, 2017, and with the Florida Rules of Appellate Procedure.
Docket Date 2017-07-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-06-08
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description AA ordered to appear through counsel (OR44C) ~ Appellant is granted twenty (20) days from the date of this order to appear through a member of The Florida Bar, in default of which this appeal shall be dismissed. Counsel for appellant is ordered to file within twenty (20) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110 (d).
Docket Date 2017-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2017-06-07
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2017-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ORDER APPEALED NOT ATTACHED.
On Behalf Of SUNSHINE HEALTHCARE SOLUTIONS

Documents

Name Date
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-24
Domestic Profit 2016-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9301997003 2020-04-09 0455 PPP 465 minutemen cswy ste 455, COCOA BEACH, FL, 32931-2814
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36500
Loan Approval Amount (current) 36500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COCOA BEACH, BREVARD, FL, 32931-2814
Project Congressional District FL-08
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 36887
Forgiveness Paid Date 2021-05-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State