Search icon

SUNSHINE BLOODSTOCK, INC.

Company Details

Entity Name: SUNSHINE BLOODSTOCK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Jun 1994 (31 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P94000044808
FEI/EIN Number 650518200
Address: 401 NE 2ND ST., BOCA RATON, FL, 33432
Mail Address: 401 NE 2ND ST., BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
JORGE J. AMEGLIO Agent 401 NE 2ND ST, BOCA RATON, FL, 33432

2V

Name Role Address
PARENTEAU FABIOLA 2V 401 NE 2ND ST, BOCA RATON, FL, 33432

Treasurer

Name Role Address
DORATI SOLMORAINE Treasurer 401 NE 2ND ST, BOCA RATON, FL, 33432

Secretary

Name Role Address
AMEGLIO MONICA Secretary 401 NE 2ND ST, BOCA RATON, FL, 33432

President

Name Role Address
JORGE AMEGLIO President 401 NE 2ND ST, BOCA RATON, FL, 33432

Vice President

Name Role Address
KRISNA KARINA AMEGLIO Vice President 401 NE 2ND ST, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 401 NE 2ND ST., BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 2007-05-01 401 NE 2ND ST., BOCA RATON, FL 33432 No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-01 401 NE 2ND ST, BOCA RATON, FL 33432 No data
REGISTERED AGENT NAME CHANGED 1995-04-11 JORGE J. AMEGLIO No data

Documents

Name Date
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-07-01
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-04-28
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-03-01
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-05-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State