Detail by Entity Name
Florida Profit Corporation
SUNSHINE BOUQUET COMPANY
Filing Information
S76726
65-0279476
08/29/1991
08/28/1991
FL
ACTIVE
AMENDED AND RESTATED ARTICLES
05/15/2014
NONE
Principal Address
Changed: 10/19/2012
2011 NW 70 AVENUE
MIAMI, FL 33122
MIAMI, FL 33122
Changed: 10/19/2012
Mailing Address
Changed: 02/05/2001
P.O. BOX 892
DAYTON, NJ 08810-0892
DAYTON, NJ 08810-0892
Changed: 02/05/2001
Registered Agent Name & Address
JOHNSTON, ANDREW
Name Changed: 03/02/2021
Address Changed: 03/02/2021
2011 NW 70TH AVE
MIAMI, FL 33132
MIAMI, FL 33132
Name Changed: 03/02/2021
Address Changed: 03/02/2021
Officer/Director Detail
Name & Address
Title D/P
SIMKO, JOHN D
Title VP
EHRENSTEIN, DANIEL
Title VST
JOHNSTON, ANDREW S
Title VP
AGOSTINELLI, DANIEL A
Title VP
Cahill, Richard J, III
Title VP
Bernal, Carlos A
Title VP
Chavez, Martin
Title D/P
SIMKO, JOHN D
10205 CORAL CREEK ROAD
CORAL GABLES, FL 33156
CORAL GABLES, FL 33156
Title VP
EHRENSTEIN, DANIEL
5345 FAIRCHILD WAY
CORAL GABLES, FL 33156
CORAL GABLES, FL 33156
Title VST
JOHNSTON, ANDREW S
1 LA VALENCIA ROAD
OLD BRIDGE, NJ 08857
OLD BRIDGE, NJ 08857
Title VP
AGOSTINELLI, DANIEL A
6 BENET DRIVE
MORGANVILLE, NJ 07751
MORGANVILLE, NJ 07751
Title VP
Cahill, Richard J, III
2302 NW Turner Drive
Bentonville, AR 72712
Bentonville, AR 72712
Title VP
Bernal, Carlos A
8778 SW 62nd Court
Pinecrest, FL 33156
Pinecrest, FL 33156
Title VP
Chavez, Martin
2915 NE 4th St
Homestead, FL 33033
Homestead, FL 33033
Annual Reports
Report Year | Filed Date |
2022 | 03/10/2022 |
2023 | 03/06/2023 |
2024 | 01/06/2024 |
Document Images