Search icon

ANDRADA SUNSHINE CORP. - Florida Company Profile

Company Details

Entity Name: ANDRADA SUNSHINE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDRADA SUNSHINE CORP. 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: 22 Mar 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P05000043405
FEI/EIN Number 562506277

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

Address: 2408 Nightingale Lane, Kissimmee, FL, 34746, US
Mail Address: 2408 Nightingale Lane, Kissimmee, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDRADA GREGORIO Vice President 2408 Nightingale Lane, Kissimmee, FL, 34746
ANDRADA GREGORIO Secretary 2408 Nightingale Lane, Kissimmee, FL, 34746
ANDRADA GREGORIO Director 2408 Nightingale Lane, Kissimmee, FL, 34746
BENITEZ GUS R Agent 1223 EAST CONCORD STREET, ORLANDO, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000048592 GOOD SAMARITAN RETIREMENT HOME EXPIRED 2011-05-23 2016-12-31 - 507 S.E. FIRST AVENUE, WILLISTON, FL, 32696
G11000032923 GOLDEN GATE ASSISTED LIVING FACILITY 1 EXPIRED 2011-04-02 2016-12-31 - 815 WEST DAUGHTERY ROAD, WILLISTON, FL, 32696

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-09 2408 Nightingale Lane, Kissimmee, FL 34746 -
CHANGE OF MAILING ADDRESS 2014-04-09 2408 Nightingale Lane, Kissimmee, FL 34746 -
REINSTATEMENT 2011-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-07-10 1223 EAST CONCORD STREET, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2009-07-10 BENITEZ, GUS RESQ. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000816826 LAPSED 1000000549545 LEVY 2013-10-25 2024-08-01 $ 5,448.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000816834 ACTIVE 1000000549546 COLUMBIA 2013-10-25 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000963190 TERMINATED 1000000504895 LEVY 2013-05-08 2023-05-22 $ 3,853.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12001081051 TERMINATED 1000000333279 LEVY 2012-11-01 2022-12-28 $ 1,476.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-19
REINSTATEMENT 2011-04-01
Off/Dir Resignation 2009-07-10
Reg. Agent Change 2009-07-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State