Entity Name: | SUNSHINE 2000 CONSTRUCTION & DEVELOPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUNSHINE 2000 CONSTRUCTION & DEVELOPMENT, 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 Nov 1998 (26 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P98000093412 |
FEI/EIN Number |
650874807
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6425 SW 84TH STREET, MIAMI, FL, 33143, US |
Mail Address: | 6425 SW 84TH STREET, MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURKE JAMES E | President | 6425 SW 84TH STREET, MIAMI, FL, 33143 |
SIBERGLEIT DAVID C | Agent | 3330 NE 190 ST #1711, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-23 | 6425 SW 84TH STREET, MIAMI, FL 33143 | - |
REINSTATEMENT | 2014-04-23 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-23 | 6425 SW 84TH STREET, MIAMI, FL 33143 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-07-01 | 3330 NE 190 ST #1711, AVENTURA, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2010-07-01 | SIBERGLEIT, DAVID C | - |
AMENDMENT | 2006-05-18 | - | - |
AMENDMENT | 2002-07-11 | - | - |
AMENDMENT | 2001-08-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000200611 | LAPSED | 11 CA 152 P | SIXTEENTH JUDICIAL CIRCUIT | 2012-03-06 | 2017-03-21 | $2,059,819.82 | FLORIDA COMMUNITY BANK, N.A., 2500 WESTON ROAD, SUITE 300, WESTON, FL 33331 |
J11000762901 | LAPSED | 11 CC 66 P | IN AND FOR MONROE COUNTY FL | 2011-11-21 | 2016-11-22 | $15,706.00 | SPECIAL DISASTER SERVICES, LLC, ONE JOHN ANDERSON, #508, ORMOND BEACH, FL 32176 |
J12000014137 | LAPSED | 11 CC 66 P | MONROE COUNTY COURT | 2011-11-21 | 2017-01-10 | $15,706.00 | SPECIAL DISASTER SERVICES, LLC, 2600 OCEAN SHORE BLVD, UNIT 206, ORMOND BEACH, FL, 32176 |
J11000540919 | LAPSED | 1000000220864 | MONROE | 2011-07-25 | 2021-08-24 | $ 1,027.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
J10000581691 | LAPSED | 2010-CA-120-P | MONROE COUNTY CIRCUIT COURT | 2010-05-12 | 2015-05-13 | $76,069.91 | O REEF PLAZA, LLC. D/B/A OCEAN REEF PLAZA, 255 UNIVERSITY DRIVE, CORAL GABLES, FLORIDA 33134 |
J10000464161 | ACTIVE | 1000000164087 | MONROE | 2010-03-16 | 2030-03-31 | $ 5,337.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, KEY WEST SERVICE CENTER, 3104 FLAGLER AVE, KEY WEST FL330404602 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-22 |
REINSTATEMENT | 2014-04-23 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-29 |
Off/Dir Resignation | 2010-07-26 |
Reg. Agent Change | 2010-07-01 |
Reg. Agent Resignation | 2010-06-21 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State