Entity Name: | EARTHSHINE ENVIRONMENTAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EARTHSHINE ENVIRONMENTAL, 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: | 22 Jan 2003 (22 years ago) |
Document Number: | P03000008178 |
FEI/EIN Number |
320055720
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19046 BRUCE B. DOWNS BLVD., SUITE 237, TAMPA, FL, 33647 |
Mail Address: | 28167 BELLE VISTA DRIVE, CONIFER, CO, 80433 |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STANKUNAS TAMARA L | President | 280 126th Avenue East, Treasure Island, FL, 33706 |
Amram Francisco JPE | Engi | 440 Layfayette Blvd., Oldsmar, FL, 34677 |
STANKUNAS TAMARA L | Agent | 280 126th Avenue East, Treasure Island, FL, 33706 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-01-25 | 280 126th Avenue East, #309, Treasure Island, FL 33706 | - |
CHANGE OF MAILING ADDRESS | 2012-01-05 | 19046 BRUCE B. DOWNS BLVD., SUITE 237, TAMPA, FL 33647 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-16 | 19046 BRUCE B. DOWNS BLVD., SUITE 237, TAMPA, FL 33647 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-01-24 |
AMENDED ANNUAL REPORT | 2015-07-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State