Search icon

SHINE AND COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: SHINE AND COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHINE AND COMPANY, INC. 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: 14 Apr 1980 (45 years ago)
Document Number: 666685
FEI/EIN Number 592066828

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

Address: 25687 W. US HWY 27, HIGH SPRINGS, FL, 32643, US
Mail Address: 25687 W. US HWY 27, HIGH SPRINGS, FL, 32643, US
ZIP code: 32643
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHINE GARY L President 1415 SW CR 138, FORT WHITE, FL, 32038
SHINE GARY L Director 1415 SW CR 138, FORT WHITE, FL, 32038
SHINE GARY J Vice President 425 SW 83rd TERRACE, GAINESVILLE, FL, 32607
SHINE GARY J Secretary 425 SW 83rd TERRACE, GAINESVILLE, FL, 32607
SHINE GARY J Treasurer 425 SW 83rd TERRACE, GAINESVILLE, FL, 32607
SHINE MATTHEW S Vice President 1441 SW CR 138, FORT WHITE, FL, 32038
SHINE DAVID M Vice President 312 SW UNITY CT, FORT WHITE, FL, 32038
SHINE GARY L Agent 1415 SW CR 138, FT. WHITE, FL, 32038

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-08-22 25687 W. US HWY 27, HIGH SPRINGS, FL 32643 -
CHANGE OF MAILING ADDRESS 2007-08-22 25687 W. US HWY 27, HIGH SPRINGS, FL 32643 -
REGISTERED AGENT NAME CHANGED 2007-08-22 SHINE, GARY L -
REGISTERED AGENT ADDRESS CHANGED 2006-04-27 1415 SW CR 138, FT. WHITE, FL 32038 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313880999 0419700 2011-01-14 3449 SW SR26, TRENTON, FL, 32693
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2011-02-14
Emphasis S: COMMERCIAL CONSTR, L: FALL, S: FALL FROM HEIGHT
Case Closed 2011-05-09

Related Activity

Type Accident
Activity Nr 101358323
Type Complaint
Activity Nr 208159681
Safety Yes
18349563 0419700 1991-09-27 NEWELL DRIVE, UNIVERSITY OF FLORIDA, GAINESVILLE, FL, 32611
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 1991-09-27
Emphasis N: TRENCH
Case Closed 1991-10-01

Related Activity

Type Inspection
Activity Nr 18350926
18350926 0419700 1991-08-21 NEWELL DRIVE, UNIVERSITY OF FLORIDA, GAINESVILLE, FL, 32611
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-08-21
Case Closed 1991-12-06

Related Activity

Type Referral
Activity Nr 901021535

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1991-08-28
Abatement Due Date 1991-09-04
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1991-08-28
Abatement Due Date 1991-09-04
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1991-08-28
Abatement Due Date 1991-09-04
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1991-08-28
Abatement Due Date 1991-09-04
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8136437207 2020-04-28 0491 PPP 25687 W. US Hwy 27, High Springs, FL, 32643
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78167
Loan Approval Amount (current) 78167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19573
Servicing Lender Name F & M Bank and Trust Company
Servicing Lender Address 142 W Main St, MANCHESTER, GA, 31816-1651
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address High Springs, ALACHUA, FL, 32643-0001
Project Congressional District FL-03
Number of Employees 12
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19573
Originating Lender Name F & M Bank and Trust Company
Originating Lender Address MANCHESTER, GA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 78770.62
Forgiveness Paid Date 2021-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State