Search icon

SUNSHINE GROUP OF SW FL INC

Company Details

Entity Name: SUNSHINE GROUP OF SW FL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Nov 2021 (3 years ago)
Document Number: P21000095350
FEI/EIN Number 453196222
Address: 1435 SE Village Green DR, Port St Lucie, FL, 34952, US
Mail Address: 12041 SW Bayberry Ave, Port ST Lucie, FL, 34987, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUNSHINE GROUP OF SW FL INC 401K 2023 453196222 2024-09-05 SUNSHINE GROUP OF SW FL INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-10-01
Business code 541600
Sponsor’s telephone number 7026047960
Plan sponsor’s address 10380 SW VILLAGE CENTER DR 283,, PORT ST LUCIE, FL, 34987

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
SUNSHINE GROUP OF SW FL INC 401K 2022 453196222 2023-09-12 SUNSHINE GROUP OF SW FL INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-10-01
Business code 541600
Sponsor’s telephone number 7026047960
Plan sponsor’s address 10380 SW VILLAGE CENTER DR 283,, PORT ST LUCIE, FL, 34987

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
INCORP SERVICES, INC. Agent

Director

Name Role Address
GULAMHUSSEIN KHUZEMA Director 10380 SW Village Center Dr, Port St Lucie, FL, 34987

Secretary

Name Role Address
GULAMHUSSEIN KHUZEMA Secretary 10380 SW Village Center Dr, Port St Lucie, FL, 34987

President

Name Role Address
BILLITER DONNA A President 10380 SW Village Center Dr, Port St Lucie, FL, 34987

Treasurer

Name Role Address
BILLITER DONNA A Treasurer 10380 SW Village Center Dr, Port St Lucie, FL, 34987

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000171474 KB AUTO REPAIR ACTIVE 2021-12-27 2026-12-31 No data 2733 N POWER RD, 102279, MESA, AZ, 85215

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 1435 SE Village Green DR, Port St Lucie, FL 34952 No data
CHANGE OF MAILING ADDRESS 2022-04-26 1435 SE Village Green DR, Port St Lucie, FL 34952 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-04-06
Domestic Profit 2021-11-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State