Search icon

SUNNYS AFTERSCHOOL PROGRAM. INC - Florida Company Profile

Company Details

Entity Name: SUNNYS AFTERSCHOOL PROGRAM. INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNNYS AFTERSCHOOL PROGRAM. 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: 16 Oct 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Aug 2020 (5 years ago)
Document Number: P17000083198
FEI/EIN Number 82-3116771

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

Mail Address: 312 N 56 Avenue, Hollywood, FL, 33021, US
Address: 2704 NW 104 Th Avenue, Bld 183, Sunrise, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCES CLAUDIA P President 2704 NW 104 Th Avenue, Sunrise, FL, 33322
GARCES CLAUDIA P Agent 2704 NW 104 Th Avenue, Sunrise, FL, 33322

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-04 2704 NW 104 Th Avenue, Bld 183, Apt 201, Sunrise, FL 33322 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 2704 NW 104 Th Avenue, Bld 183, Apt 201, Sunrise, FL 33322 -
REINSTATEMENT 2020-08-28 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-28 2704 NW 104 Th Avenue, Bld 183, Apt 201, Sunrise, FL 33322 -
REGISTERED AGENT NAME CHANGED 2020-08-28 GARCES, CLAUDIA P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-16
REINSTATEMENT 2020-08-28
ANNUAL REPORT 2018-05-01
Domestic Profit 2017-10-16

Date of last update: 03 May 2025

Sources: Florida Department of State