Search icon

SUNSHINE PROMO USA, INC.

Company Details

Entity Name: SUNSHINE PROMO USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Aug 1999 (25 years ago)
Document Number: P99000076353
FEI/EIN Number 593605342
Address: 4000 HIGHWAY 90, SUITE H, PACE, FL, 32571
Mail Address: 4000 HIGHWAY 90, SUITE H, PACE, FL, 32571
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
KIMBROUGH KIM Agent 4000 HWY 90, PACE, FL, 32571

Director

Name Role Address
KIMBROUGH BILLY M Director 8846 CHUMUCKLA HIGHWAY, PACE, FL, 32571
KIMBROUGH PAULAOUISE K Director 8846 CHUMUCKLA HIGHWAY, PACE, FL, 32571
KIMBROUGH KIM Director 4000 HIGHWAY 90, SUITE H, PACE, FL, 32571

Vice President

Name Role Address
Stanford Charlene K Vice President 4000 HIGHWAY 90, PACE, FL, 32571
Young Sonja D Vice President 4000 HIGHWAY 90, PACE, FL, 32571
Kimbrough Billy MII Vice President 4000 HIGHWAY 90, PACE, FL, 32571

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000082688 IMPACT EMBROIDERY ACTIVE 2023-07-13 2028-12-31 No data 4000 HWY 90 STE H, PACE, FL, 32571

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-20 KIMBROUGH, KIM No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-18 4000 HIGHWAY 90, SUITE H, PACE, FL 32571 No data
CHANGE OF MAILING ADDRESS 2011-02-18 4000 HIGHWAY 90, SUITE H, PACE, FL 32571 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-18 4000 HWY 90, SUITE H, PACE, FL 32571 No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4625978302 2021-01-23 0491 PPS 4000 Highway 90 Ste H, Milton, FL, 32571-1909
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52847.5
Loan Approval Amount (current) 52847.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Milton, SANTA ROSA, FL, 32571-1909
Project Congressional District FL-01
Number of Employees 5
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 53064.76
Forgiveness Paid Date 2021-06-23
3214748206 2020-08-04 0491 PPP 4000 HWY 90 STE H, MILTON, FL, 32571
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41367
Loan Approval Amount (current) 41367
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MILTON, SANTA ROSA, FL, 32571-1000
Project Congressional District FL-01
Number of Employees 5
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41610.61
Forgiveness Paid Date 2021-03-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State