Search icon

SUNSHINE CANVAS & AWNING OF FLORIDA INC - Florida Company Profile

Company Details

Entity Name: SUNSHINE CANVAS & AWNING OF FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSHINE CANVAS & AWNING OF FLORIDA 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: 25 Sep 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2020 (5 years ago)
Document Number: P17000077342
FEI/EIN Number 82-2918072

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

Address: 5150 NE 12 AVE, OAKLAND PARK, FL, 33334, US
Mail Address: 5150 NE 12 AVE, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHOUKRY SAMIR Director 5150 NE 12 AVE, OAKLAND PARK, FL, 33334
SHOUKRY SAMIR President 5150 NE 12 AVE, OAKLAND PARK, FL, 33334
SHOUKRY SAMIR Agent 5150 NE 12TH AVE, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-18 SHOUKRY, SAMIR -
REGISTERED AGENT ADDRESS CHANGED 2021-03-18 5150 NE 12TH AVE, OAKLAND PARK, FL 33334 -
REINSTATEMENT 2020-01-16 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 5150 NE 12 AVE, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2020-01-16 5150 NE 12 AVE, OAKLAND PARK, FL 33334 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-18
REINSTATEMENT 2020-01-16
ANNUAL REPORT 2018-01-23
Domestic Profit 2017-09-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State