Search icon

SOUTHERN SUNSHINE GROUP, INC - Florida Company Profile

Company Details

Entity Name: SOUTHERN SUNSHINE GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN SUNSHINE GROUP, 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: 17 Jan 2017 (8 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: P17000005390
FEI/EIN Number 38-4024616

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

Address: 1100 RADFORD DR, DELTONA, FL, 32738, US
Mail Address: 1100 RADFORD DR, DELTONA, FL, 32738, US
ZIP code: 32738
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEANE SARAH J President 1100 RADFORD DR, DELTONA, FL, 32738
KEANE SARAH J Agent 1100 RADFORD DR, DELTONA, FL, 32738

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2019-05-17 - -
REGISTERED AGENT NAME CHANGED 2018-10-10 KEANE, SARAH J -
REINSTATEMENT 2018-10-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000081323 ACTIVE 2022-CC-014161-O CTY CT 9TH JUD ORANGE CTY FL 2023-02-15 2028-02-27 $17,925.50 BUG OIL, INC., 1244 E. CARROLL STREET, KISSIMMEE, FL 34744

Documents

Name Date
REINSTATEMENT 2021-11-23
REINSTATEMENT 2020-09-29
REINSTATEMENT 2019-11-20
Amendment 2019-05-17
REINSTATEMENT 2018-10-10
Domestic Profit 2017-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2373077202 2020-04-16 0491 PPP 744 E. Rhode Island Ave. Suite B, ORANGE CITY, FL, 32763
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34991.99
Loan Approval Amount (current) 34991.99
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address ORANGE CITY, VOLUSIA, FL, 32763-0001
Project Congressional District FL-07
Number of Employees 11
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35433.25
Forgiveness Paid Date 2021-07-26

Date of last update: 01 May 2025

Sources: Florida Department of State