Search icon

SUNSHINE 2000 CONSTRUCTION & DEVELOPMENT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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