Search icon

SHINING THROUGH, INC. - Florida Company Profile

Company Details

Entity Name: SHINING THROUGH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHINING THROUGH, 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: 07 Mar 2000 (25 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P00000022974
FEI/EIN Number 651012828

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

Address: 426 EAST ATLANTIC AVENUE, DELRAY BEACH, FL, 33483
Mail Address: 426 E ATLANTIC AVENUE, DELRAY BEACH, FL, 33483
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ-RITTER CARLOS A Director 426 E ATLANTIC AVE, DELRAY BEACH, FL, 33483
DIAZ-RITTER CARLOS A Vice President 426 E ATLANTIC AVE, DELRAY BEACH, FL, 33483
DIAZ-RITTER CARLOS Agent 426 EAST ATLANTIC AVENUE, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2009-04-29 426 EAST ATLANTIC AVENUE, DELRAY BEACH, FL 33483 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-30 426 EAST ATLANTIC AVENUE, DELRAY BEACH, FL 33483 -
REGISTERED AGENT NAME CHANGED 2001-12-04 DIAZ-RITTER, CARLOS -

Documents

Name Date
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State