Search icon

SUNSHINE ADVERTISING & MARKETING, INC. - Florida Company Profile

Company Details

Entity Name: SUNSHINE ADVERTISING & MARKETING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSHINE ADVERTISING & MARKETING, 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: 09 Jan 1998 (27 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P98000002611
FEI/EIN Number 650805383

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

Address: 19335 NW 2 AVE, MIAMI, FL, 33169
Mail Address: 7817 ALHAMBRA BLVD, HOLLYWOOD, FL, 33023
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON RAY A President 7817 ALHAMBRA BLVD, MIRAMAR, FL, 33023
THOMPSON RAY A Secretary 7817 ALHAMBRA BLVD, MIRAMAR, FL, 33023
THOMPSON RAY A Treasurer 7817 ALHAMBRA BLVD, MIRAMAR, FL, 33023
THOMPSON RAY A Director 7817 ALHAMBRA BLVD, MIRAMAR, FL, 33023
THOMPSON RAY A Agent 3600 S STATE ROAD, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2003-02-17 19335 NW 2 AVE, MIAMI, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-27 19335 NW 2 AVE, MIAMI, FL 33169 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000043853 LAPSED 2016 CA 011710 MB AD PALM BCH CO. 2017-01-09 2022-01-23 $29,713.23 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO. INC, 800 NW 65TH STREET, FT. LAUDERDALE, FLORIDA 33309
J05000149622 LAPSED 05-00744 CC 05 COUNTY, MIAMI-DADE COUNTY, FL 2005-09-12 2010-09-29 $20,887.22 MAC PAPERS, INC., 5900 N.W. 176TH STREET, MIAMI, FL 33015
J04900025584 LAPSED 04-6820 CACE 13 BROWARD COUNTY COURT 2004-11-10 2009-12-06 $44383.80 CITICORP VENDOR FINANCE, INC., 1800 OVERCENTER DR, MOBERLY, MO 65270

Documents

Name Date
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-01-15
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-04-26
Domestic Profit 1998-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State