Search icon

SUNSHINE MILLING INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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