Search icon

SUNNY'S BP, INC. - Florida Company Profile

Company Details

Entity Name: SUNNY'S BP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNNY'S BP, 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: 09 May 1994 (31 years ago)
Document Number: P94000034683
FEI/EIN Number 593241282

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

Address: 2965 SE 58TH AVE, OCALA, FL, 34480, US
Mail Address: 2965 SE 58TH AVE, OCALA, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHETH NILESH C President 3465 SE 54TH AVE, OCALA, FL, 34480
SHETH NILESH C Director 3465 SE 54TH AVE, OCALA, FL, 34480
SHAH SUNIL N Vice President 10064 DEERCREEK CLUB RD E, JACKSONVILLE, FL, 32256
SHETH NEETA N Director 3465 SE 54TH AVE, OCALA, FL, 34480
SHAH MEETA S Secretary 10064 DEERCREEK CLUB RD E, JACKSONVILLE, FL, 32256
SHAH RASKIN Agent 1760 CHENEY HWY, TITUSVILLE, FL, 32780

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 2965 SE 58TH AVE, OCALA, FL 34480 -
CHANGE OF MAILING ADDRESS 2009-03-24 2965 SE 58TH AVE, OCALA, FL 34480 -
REGISTERED AGENT ADDRESS CHANGED 2004-07-02 1760 CHENEY HWY, TITUSVILLE, FL 32780 -
REGISTERED AGENT NAME CHANGED 1997-05-30 SHAH, RASKIN -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-20

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
15000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15191.25

Date of last update: 02 Jun 2025

Sources: Florida Department of State