Search icon

SUNSHINE COLLECTIBLES, INC. - Florida Company Profile

Company Details

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

SUNSHINE COLLECTIBLES, 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: 25 Nov 1996 (28 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P96000097372
FEI/EIN Number 650732455

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

Address: 4636 N UNIVERSITY DRIVE, LAUDERHILL, FL, 33351
Mail Address: 4636 N UNIVERSITY DRIVE, LAUDERHILL, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUPNICK ELLEN President 2771 OAKBROOK MANOR, WESTON, FL, 33332
SUPNICK MARK Secretary 2771 OAKBROOK MANOR, WESTON, FL, 33332
SIMONS J. JAY Agent 1222 SE 3RD AVENUE, FT. LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-06-20 4636 N UNIVERSITY DRIVE, LAUDERHILL, FL 33351 -
CHANGE OF MAILING ADDRESS 2001-06-20 4636 N UNIVERSITY DRIVE, LAUDERHILL, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 1998-02-19 1222 SE 3RD AVENUE, FT. LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 1998-02-19 SIMONS, J. JAY -
REINSTATEMENT 1998-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000070435 LAPSED COCJ E-02-13100(80) BROWARD COUNTY COURT 2003-02-12 2008-02-14 $12,059.10 ENESCO GROUP INC, 225 WINDSOR DRIVE, ITASCA IL 60143
J02000483648 LAPSED COSO-02-1557-60 BROWARD COUNTY COURT 2002-11-25 2007-12-11 $7,660.99 UNITED DESIGN CORPORATION, P.O. BOX 1200, NOBLE, OK 73068

Documents

Name Date
ANNUAL REPORT 2002-06-11
ANNUAL REPORT 2001-06-20
ANNUAL REPORT 2000-02-26
ANNUAL REPORT 1999-01-22
REINSTATEMENT 1998-02-19
DOCUMENTS PRIOR TO 1997 1996-11-25
Domestic Profit Articles 1996-11-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State