Search icon

SUNSHINOLA BRAND MOTION PICTURES, INC. - Florida Company Profile

Company Details

Entity Name: SUNSHINOLA BRAND MOTION PICTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSHINOLA BRAND MOTION PICTURES, 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: 23 Jan 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 Mar 2010 (15 years ago)
Document Number: P03000008639
FEI/EIN Number 510448215

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

Address: 1398 NURSERY RD, CLEARWATER, FL, 33756
Mail Address: 1398 NURSERY RD, CLEARWATER, FL, 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLAN ANDREW President 1398 NURSERY RD, CLEARWATER, FL, 33756
ALLAN ANDREW Agent 1398 NURSERY RD, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2010-03-02 - -
REGISTERED AGENT NAME CHANGED 2010-03-02 ALLAN, ANDREW -
REGISTERED AGENT ADDRESS CHANGED 2010-03-02 1398 NURSERY RD, CLEARWATER, FL 33756 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-09-06 1398 NURSERY RD, CLEARWATER, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-19 1398 NURSERY RD, CLEARWATER, FL 33756 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State