Search icon

SUNSHINE PIPE CORP. - Florida Company Profile

Company Details

Entity Name: SUNSHINE PIPE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSHINE PIPE CORP. 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: 20 Dec 1999 (25 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P99000110613
FEI/EIN Number 593614028

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

Address: 1415 NE 519 Ave, P O Box 302, Old Town, FL, 32680, US
Mail Address: P. O. Box 302, Old Town, FL, 32680, US
ZIP code: 32680
County: Dixie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART ARVIL President 1415 NE 519 Ave, Old Town, FL, 32680
STEWART ARVIL Agent 1415 NE 519 Ave, Old Town, FL, 32680

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-20 1415 NE 519 Ave, P O Box 302, Old Town, FL 32680 -
CHANGE OF MAILING ADDRESS 2017-03-20 1415 NE 519 Ave, P O Box 302, Old Town, FL 32680 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-20 1415 NE 519 Ave, P O Box 302, Old Town, FL 32680 -
REGISTERED AGENT NAME CHANGED 2013-12-08 STEWART, ARVIL -
REINSTATEMENT 2001-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000330920 LAPSED 15-017425 CA 01 MIAMI-DADE 11TH JUDICIAL COURT 2017-06-05 2022-06-12 $134,297.37 KELLY TRACTOR CO., 8255 NW 58TH STREET, MIAMI, FL 33166

Documents

Name Date
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-11
AMENDED ANNUAL REPORT 2013-12-08
AMENDED ANNUAL REPORT 2013-10-29
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-02-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
337188387 0420600 2012-11-02 66TH STREET & 22ND AVE N, SAINT PETERSBURG, FL, 33710
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Case Closed 2012-11-02

Related Activity

Type Complaint
Activity Nr 643190
Safety Yes

Date of last update: 01 Apr 2025

Sources: Florida Department of State