Entity Name: | SUNSHINE MILLING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUNSHINE MILLING 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 Jul 1997 (28 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P97000064734 |
FEI/EIN Number |
650936456
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17755 35TH PLACE NORTH, LOXAHATCHEE, FL, 33470 |
Mail Address: | 17755 35TH PLACE NORTH, LOXAHATCHEE, FL, 33470 |
ZIP code: | 33470 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTES DOMINIK | President | 17755 35TH PLACE NORTH, LOXAHATCHEE, FL, 33470 |
MONTES DOMINIK | Director | 17755 35TH PLACE NORTH, LOXAHATCHEE, FL, 33470 |
MONTES DOMINIK | Agent | 17755 35TH PL. NORTH, LOXAHATCHEE, FL, 33470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
NAME CHANGE AMENDMENT | 2020-04-27 | SUNSHINE MILLING INC | - |
REINSTATEMENT | 2018-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-12-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-31 | MONTES, DOMINIK | - |
REINSTATEMENT | 2016-03-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2013-02-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001744300 | LAPSED | 13-008529 COWE (82) | BROWARD COUNTY COURT | 2013-10-29 | 2018-12-18 | $4,501.14 | DAVIE CONCRETE CORPORATION, P.O. BOX 291688, DAVIE, FL 33329 |
J13000797630 | TERMINATED | 1000000443562 | BROWARD | 2013-04-01 | 2033-04-24 | $ 592.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J10001019998 | LAPSED | 10-03507 CA 21 | CIRCUIT COURT 11TH JUDICIAL | 2010-09-16 | 2015-10-27 | $29,192.99 | COMMUNITY ASPHALT CORP., 9725 NW 117TH AVENUE, SUITE 110, MIAMI, FL |
Name | Date |
---|---|
Name Change | 2020-04-27 |
ANNUAL REPORT | 2019-05-20 |
REINSTATEMENT | 2018-12-11 |
REINSTATEMENT | 2017-12-05 |
REINSTATEMENT | 2016-03-31 |
ANNUAL REPORT | 2014-04-24 |
AMENDED ANNUAL REPORT | 2013-04-30 |
REINSTATEMENT | 2013-02-19 |
REINSTATEMENT | 2011-11-14 |
CORAPREIWP | 2010-05-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State