Search icon

54TH AVENUE SUNSHINE PETRO, INC. - Florida Company Profile

Company Details

Entity Name: 54TH AVENUE SUNSHINE PETRO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

54TH AVENUE SUNSHINE PETRO, 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 Jul 1998 (27 years ago)
Date of dissolution: 31 May 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 May 2012 (13 years ago)
Document Number: P98000060665
FEI/EIN Number 593521099

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

Address: 6201 54TH AVENUE N., ST. PETERSBURG, FL, 33709-1701
Mail Address: 232 BAYBERRY LAKES BLVD, DAYTONA BEACH, FL, 32124
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IMSAIS JAMES N Director 4328 BRANDON RIDGE DR., VALRICO, FL, 335945556
IMSAIS JAMES N President 4328 BRANDON RIDGE DR., VALRICO, FL, 335945556
IMSAIS JAMES N Secretary 4328 BRANDON RIDGE DR., VALRICO, FL, 335945556
IMSAIS JAMES N Treasurer 4328 BRANDON RIDGE DR., VALRICO, FL, 335945556
IMSEIS JOSEPH Agent 1701 CANTERBURY LANE, LARGO, FL, 33770

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-05-31 - -
REGISTERED AGENT NAME CHANGED 2011-05-04 IMSEIS, JOSEPH -
REINSTATEMENT 2011-05-04 - -
REGISTERED AGENT ADDRESS CHANGED 2011-05-04 1701 CANTERBURY LANE, LARGO, FL 33770 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-30 6201 54TH AVENUE N., ST. PETERSBURG, FL 33709-1701 -
AMENDMENT 2006-11-14 - -
AMENDMENT 2000-05-31 - -
CHANGE OF PRINCIPAL ADDRESS 1999-12-20 6201 54TH AVENUE N., ST. PETERSBURG, FL 33709-1701 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-05-31
REINSTATEMENT 2011-05-04
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-10-02
ANNUAL REPORT 2007-07-19
ANNUAL REPORT 2007-03-22
Amendment 2006-11-14
Off/Dir Resignation 2006-11-14
ANNUAL REPORT 2006-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State