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 |
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 |
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 |
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. | - |
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 |
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