Search icon

SON-SHINE ENTERPRISES OF NORTH NAPLES, INC. - Florida Company Profile

Company Details

Entity Name: SON-SHINE ENTERPRISES OF NORTH NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SON-SHINE ENTERPRISES OF NORTH NAPLES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Jun 1986 (39 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: J17692
FEI/EIN Number 592669859

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

Address: 2312 DAVID C. BROWN HIGHWAY, NAPLES, FL, 33942
Mail Address: 2312 DAVID C. BROWN HIGHWAY, NAPLES, FL, 33942
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOROSKO, MICHAEL, JR. President 14170 COUNTRY RIVER LN., NEWBURY, OH
BERNARD, LEONARD J. & HUGUETTE G. Agent 110 CYPRESS WAY, E.#F-8, NAPLES, FL, 33942
MOROSKO, MICHAEL, JR. Director 14170 COUNTRY RIVER LN., NEWBURY, OH
MOROSKO, MARLOWE JAMES Vice President 14130 COUNTRY RIVER LN., NEWBURY, OH
MOROSKO, MARLOWE JAMES Director 14130 COUNTRY RIVER LN., NEWBURY, OH
MOROSKO, DIANE M. Secretary 14130 COUNTRY RIVER LN., NEWBURY, OH
MOROSKO, DIANE M. Director 14130 COUNTRY RIVER LN., NEWBURY, OH

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REGISTERED AGENT NAME CHANGED 1988-06-06 BERNARD, LEONARD J. & HUGUETTE G. -
REGISTERED AGENT ADDRESS CHANGED 1988-06-06 110 CYPRESS WAY, E.#F-8, NAPLES, FL 33942 -

Date of last update: 01 May 2025

Sources: Florida Department of State