Entity Name: | SUNSHINE TROPHIES AND AWARDS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUNSHINE TROPHIES AND AWARDS, 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: | 16 Jun 2004 (21 years ago) |
Document Number: | P04000092378 |
FEI/EIN Number |
201255878
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 239 N. HWY 17, PALATKA, FL, 32177 |
Mail Address: | 239 N. HWY 17, PALATKA, FL, 32177 |
ZIP code: | 32177 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLADU BARBARA J | President | 104 E. RELLIM DR., PALATKA, FL, 32177 |
GLADU BARBARA J | Secretary | 104 E. RELLIM DR., PALATKA, FL, 32177 |
GLADU ROBERT K | Treasurer | 104 E. RELLIM DR., PALATKA, FL, 32177 |
GLADU BARBARA J | Agent | 104 E. RELLIM DR., PALATKA, FL, 32177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-04-20 | 239 N. HWY 17, PALATKA, FL 32177 | - |
CHANGE OF MAILING ADDRESS | 2009-04-20 | 239 N. HWY 17, PALATKA, FL 32177 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State