Search icon

SUNSHINE CLEANERS INC. - Florida Company Profile

Company Details

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

SUNSHINE CLEANERS 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: 04 Jun 1998 (27 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P98000050560
FEI/EIN Number 650847399

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

Address: 6169 S JOG RD, A-2, LAKE WORTH, FL, 33467, US
Mail Address: 6169 S JOG RD, A-2, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHERRES ENRIQUE President 6169 S JOG RD, A-2, LAKE WORTH, FL, 33467
BENITEZ CLAUDIA Vice President 6169 S JOG RD, A-2, LAKE WORTH, FL, 33467
CHERRES ENRIQUE Agent 6169 S JOG RD, A-2, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 6169 S JOG RD, A-2, LAKE WORTH, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 6169 S JOG RD, A-2, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2014-04-23 6169 S JOG RD, A-2, LAKE WORTH, FL 33467 -
REINSTATEMENT 2012-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2008-04-29 CHERRES, ENRIQUE -
CANCEL ADM DISS/REV 2006-12-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-02-21
REINSTATEMENT 2012-02-07
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-03-12
REINSTATEMENT 2006-12-28
ANNUAL REPORT 2005-07-26
ANNUAL REPORT 2004-07-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State