Search icon

SUNSHINE BOUQUET COMPANY - Florida Company Profile

Company Details

Entity Name: SUNSHINE BOUQUET COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSHINE BOUQUET COMPANY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Aug 1991 (34 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 15 May 2014 (11 years ago)
Document Number: S76726
FEI/EIN Number 650279476

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

Address: 2011 NW 70 AVENUE, MIAMI, FL, 33122, US
Mail Address: P.O. BOX 892, DAYTON, NJ, 08810-0892, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300F3VH8TS06FLZ31 S76726 US-FL GENERAL ACTIVE 1991-08-29

Addresses

Legal C/O JOHNSTON, ANDREW, 2011 NW 70TH AVE, MIAMI, US-FL, US, 33122
Headquarters 2011 NW 70 AVENUE, MIAMI, US-FL, US, 33122

Registration details

Registration Date 2015-03-06
Last Update 2024-03-25
Status ISSUED
Next Renewal 2025-03-25
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As S76726

Key Officers & Management

Name Role Address
SIMKO JOHN D Director 10205 CORAL CREEK ROAD, CORAL GABLES, FL, 33156
SIMKO JOHN D President 10205 CORAL CREEK ROAD, CORAL GABLES, FL, 33156
EHRENSTEIN DANIEL Vice President 5345 FAIRCHILD WAY, CORAL GABLES, FL, 33156
JOHNSTON ANDREW S Vice President 1 LA VALENCIA ROAD, OLD BRIDGE, NJ, 08857
JOHNSTON ANDREW S Secretary 1 LA VALENCIA ROAD, OLD BRIDGE, NJ, 08857
JOHNSTON ANDREW S Treasurer 1 LA VALENCIA ROAD, OLD BRIDGE, NJ, 08857
AGOSTINELLI DANIEL A Vice President 6 BENET DRIVE, MORGANVILLE, NJ, 07751
Cahill Richard JIII Vice President 2302 NW Turner Drive, Bentonville, AR, 72712
Bernal Carlos D Vice President 8778 SW 62nd Court, Pinecrest, FL, 33156
JOHNSTON ANDREW Agent 2011 NW 70TH AVE, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000127018 NATURE'S FLOWERS EXPIRED 2019-12-02 2024-12-31 - 2605 NW 77 AVE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-27 JUGS, JUSTIN -
REGISTERED AGENT ADDRESS CHANGED 2021-03-02 2011 NW 70TH AVE, MIAMI, FL 33132 -
AMENDED AND RESTATEDARTICLES 2014-05-15 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-19 2011 NW 70 AVENUE, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2001-02-05 2011 NW 70 AVENUE, MIAMI, FL 33122 -
MERGER 1998-12-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000020853

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-10
Reg. Agent Change 2021-03-02
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State