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 |
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 |
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 | - | - |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
337188387 | 0420600 | 2012-11-02 | 66TH STREET & 22ND AVE N, SAINT PETERSBURG, FL, 33710 | |||||||||||||||||
|
Type | Complaint |
Activity Nr | 643190 |
Safety | Yes |
Date of last update: 01 Apr 2025
Sources: Florida Department of State