Search icon

FUNSHINE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: FUNSHINE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FUNSHINE ENTERPRISES, 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: 06 Apr 1989 (36 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: K78408
FEI/EIN Number 592999548

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

Address: 8191 46TH AVE NORTH, BLDG N, ST. PETERSBURG, FL, 33709
Mail Address: 8191 46TH AVE NORTH, BLDG N, ST. PETERSBURG, FL, 33709
ZIP code: 33709
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAMER MICHAEL A Vice President 8191 46TH AVE. N., ST. PETERSBURG, FL
KRAMER MICHAEL A Director 8191 46TH AVE. N., ST. PETERSBURG, FL
KRAMER DANIELLE Director 8191 46TH AVE. N., ST. PETERSBURG, FL
MATTLE LAURIE A Director 8191 46TH AVE. N., ST. PETERSBURG, FL
KRAMER, EDWARD J. Director 8191-46TH AVE NO BLDG N, ST. PETERSBURG, FL
KRAMER, EDWARD J. President 8191-46TH AVE NO BLDG N, ST. PETERSBURG, FL
GRIECO, DANIEL, J Agent 19139 GULF BLVD, INDIAN SHORES, FL, 34635

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1992-04-06 8191 46TH AVE NORTH, BLDG N, ST. PETERSBURG, FL 33709 -
CHANGE OF MAILING ADDRESS 1992-04-06 8191 46TH AVE NORTH, BLDG N, ST. PETERSBURG, FL 33709 -
REGISTERED AGENT NAME CHANGED 1992-04-06 GRIECO, DANIEL, J -
REGISTERED AGENT ADDRESS CHANGED 1992-04-06 19139 GULF BLVD, INDIAN SHORES, FL 34635 -

Documents

Name Date
ANNUAL REPORT 2000-04-14
ANNUAL REPORT 1999-03-30
ANNUAL REPORT 1998-01-30
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-03-14
ANNUAL REPORT 1995-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State