Search icon

SUNSHINE INSURANCE, INC. - Florida Company Profile

Company Details

Entity Name: SUNSHINE INSURANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSHINE INSURANCE, 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: 21 Jan 1981 (44 years ago)
Document Number: F19995
FEI/EIN Number 592087275

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

Address: 318 SHORE DRIVE E, OLDSMAR, FL, 34677
Mail Address: 3980 Tampa Road, Suite 205, Oldsmar, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHILTZ TROY A Treasurer 318 SHORE DRIVE E, OLDSMAR, FL, 34677
SCHILTZ TROY A Director 318 SHORE DRIVE E, OLDSMAR, FL, 34677
SCHILTZ TROY A President 318 SHORE DRIVE E, OLDSMAR, FL, 34677
SCHILTZ TROY A Secretary 318 SHORE DRIVE E, OLDSMAR, FL, 34677
SCHILTZ SCOTT E Agent 1968 BAYSHORE BLVD, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-03-12 318 SHORE DRIVE E, OLDSMAR, FL 34677 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-04 318 SHORE DRIVE E, OLDSMAR, FL 34677 -
REGISTERED AGENT NAME CHANGED 2003-03-13 SCHILTZ, SCOTT EESQUIRE -
REGISTERED AGENT ADDRESS CHANGED 2003-03-13 1968 BAYSHORE BLVD, DUNEDIN, FL 34698 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State