Search icon

SUNSHINE ALLIANCE CABINETS & MILLWORK INC - Florida Company Profile

Company Details

Entity Name: SUNSHINE ALLIANCE CABINETS & MILLWORK INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSHINE ALLIANCE CABINETS & MILLWORK 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: 21 Jul 2017 (8 years ago)
Document Number: P17000062071
FEI/EIN Number 82-2240239

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

Address: 712 S MILITARY TRAIL, DEERFIELD BEACH, FL, 33442, US
Mail Address: 712 S MILITARY TRAIL, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMANO HARLEN BRUNO President 712 S MILITARY TRAIL, DEERFIELD BEACH, FL, 33442
ROMANO HARLEN BRUNO Director 712 S MILITARY TRAIL, DEERFIELD BEACH, FL, 33442
CSG - CAPITAL SERVICES GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 1191 E Newport Center Dr STE 103, DEERFIELD BEACH, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2019-09-10 712 S MILITARY TRAIL, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2019-09-10 712 S MILITARY TRAIL, DEERFIELD BEACH, FL 33442 -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-12
Off/Dir Resignation 2022-06-21
ANNUAL REPORT 2022-01-24
Off/Dir Resignation 2021-12-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-10
AMENDED ANNUAL REPORT 2019-09-10
ANNUAL REPORT 2019-04-03

Date of last update: 01 May 2025

Sources: Florida Department of State