Search icon

SUNSHINE OAKS, INC. - Florida Company Profile

Company Details

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

SUNSHINE OAKS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Apr 1996 (29 years ago)
Date of dissolution: 02 Sep 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Sep 2004 (21 years ago)
Document Number: P96000032823
FEI/EIN Number 650669831

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

Address: 1486 -7 AVE, VERO BEACH, FL, 32960
Mail Address: 845 -8TH ST., VERO BEACH, FL, 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIGGIERI FRANK F Director 2218 SE ARBOR RD, PT ST LUCIE, FL, 32952
LIGGIERI PAUL Director 126 AVERILL BLVD, FRANKLIN SQUARE, NY, 11010
LIGGIERI FRANK Agent 2218 SE ABCOR RD, PORT ST. LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-09-02 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-20 1486 -7 AVE, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 1999-04-20 1486 -7 AVE, VERO BEACH, FL 32960 -
REGISTERED AGENT NAME CHANGED 1999-04-20 LIGGIERI, FRANK -
REGISTERED AGENT ADDRESS CHANGED 1999-04-20 2218 SE ABCOR RD, PORT ST. LUCIE, FL 34952 -

Documents

Name Date
Voluntary Dissolution 2004-09-02
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-01-08
ANNUAL REPORT 2001-01-22
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-06-26
DOCUMENTS PRIOR TO 1997 1996-04-11

Date of last update: 01 May 2025

Sources: Florida Department of State