Search icon

SUNSHINE AIRSPARES, INC. - Florida Company Profile

Company Details

Entity Name: SUNSHINE AIRSPARES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSHINE AIRSPARES, 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: 13 Jan 1994 (31 years ago)
Document Number: P94000005748
FEI/EIN Number 650487173

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

Address: 4120 PETERS RD, PLANTATION, FL, 33317, US
Mail Address: 4120 PETERS RD, PLANTATION, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGILL THEODORE L Chief Executive Officer 8641 N. LAKE DASHA DRIVE, PLANTATION, FL, 33324
MAGILL SHARON M Chief Financial Officer 8641 N. LAKE DASHA DRIVE, PLANTATION, FL, 33324
Magill Derek M Vice President 4710 SW 34TH TER., DANIA BEACH, FL, 33312
MAGILL THEODORE L Agent 8641 N. LAKE DASHA DRIVE, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 8641 N. LAKE DASHA DRIVE, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-27 4120 PETERS RD, PLANTATION, FL 33317 -
CHANGE OF MAILING ADDRESS 2006-01-27 4120 PETERS RD, PLANTATION, FL 33317 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-09
AMENDED ANNUAL REPORT 2015-11-09

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD M0014610VF710 2010-07-26 2010-07-31 2010-07-31
Unique Award Key CONT_AWD_M0014610VF710_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 95.00
Current Award Amount 95.00
Potential Award Amount 95.00

Description

Title DECAL
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 9905: SIGNS,AD DISPLAYS & IDENT PLATES

Recipient Details

Recipient SUNSHINE AIRSPARES INC
UEI GN22ML325ZM3
Recipient Address 4120 PETERS RD, FORT LAUDERDALE, BROWARD, FLORIDA, 333174559, UNITED STATES
PO AWARD DOCWC133M10SU0662 2010-04-06 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_DOCWC133M10SU0662_1330_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Description

Title LONG RANGE FUEL TANKS FOR TWIN COMMADER AIRCRAFT FOR AOC
NAICS Code 423860: TRANSPORTATION EQUIPMENT AND SUPPLIES (EXCEPT MOTOR VEHICLE) MERCHANT WHOLESALERS
Product and Service Codes 1680: MISCL AIRCRAFT ACCESSORIES COMPS

Recipient Details

Recipient SUNSHINE AIRSPARES INC
UEI GN22ML325ZM3
Legacy DUNS 929107126
Recipient Address 4120 PETERS RD, FORT LAUDERDALE, 333174559, UNITED STATES
PO AWARD DOCWC133M09SU1310 2009-07-28 2010-02-05 2010-02-05
Unique Award Key CONT_AWD_DOCWC133M09SU1310_1330_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Description

Title AOC LONG RANGE FUEL TANK FOR TWIN OTTER AIRCRAFT
NAICS Code 423860: TRANSPORTATION EQUIPMENT AND SUPPLIES (EXCEPT MOTOR VEHICLE) MERCHANT WHOLESALERS
Product and Service Codes 1680: MISCL AIRCRAFT ACCESSORIES COMPS

Recipient Details

Recipient SUNSHINE AIRSPARES INC
UEI GN22ML325ZM3
Legacy DUNS 929107126
Recipient Address 4120 PETERS RD, FORT LAUDERDALE, 333174559, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1145607700 2020-05-01 0455 PPP 4120 PETERS RD, PLANTATION, FL, 33317
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86295
Loan Approval Amount (current) 86295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PLANTATION, BROWARD, FL, 33317-0001
Project Congressional District FL-20
Number of Employees 6
NAICS code 423860
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87248.75
Forgiveness Paid Date 2021-06-14
8791878300 2021-01-30 0455 PPS 4120 Peters Rd, Plantation, FL, 33317-4559
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71102
Loan Approval Amount (current) 71102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33317-4559
Project Congressional District FL-20
Number of Employees 6
NAICS code 423860
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71616.86
Forgiveness Paid Date 2021-10-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State