Detail by Officer/Registered Agent Name
Florida Profit Corporation
SUNSHINE AMERICA ENTERPRISE, INC.
Filing Information
J36833
59-2721988
10/02/1986
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
08/23/1996
NONE
Principal Address
Changed: 08/07/1992
651 N.W. 118TH STREET
MIAMI, FL 33168
MIAMI, FL 33168
Changed: 08/07/1992
Mailing Address
Changed: 08/07/1992
651 N.W. 118TH STREET
MIAMI, FL 33168
MIAMI, FL 33168
Changed: 08/07/1992
Registered Agent Name & Address
PETERSON, WADE C.
Address Changed: 08/07/1992
590 ENGLISH AVENUE
HOMESTEAD, FL 33030
HOMESTEAD, FL 33030
Address Changed: 08/07/1992
Officer/Director Detail
Name & Address
Title PD
CATZ, SAMUEL, JR.
Title D
CATZ, MADELINE
Title PD
CATZ, SAMUEL, JR.
621 NW 78TH AVE.
PEMBROKE PINES, FL 33024
PEMBROKE PINES, FL 33024
Title D
CATZ, MADELINE
621 NW 78TH AVE.
PEMBROKE PINES, FL 33024
PEMBROKE PINES, FL 33024
Annual Reports
Report Year | Filed Date |
1993 | 05/01/1993 |
1994 | 08/02/1994 |
1995 | 08/24/1995 |
Document Images
No images are available for this filing. |