Search icon

SHINE ATHLETICS, INC.

Company Details

Entity Name: SHINE ATHLETICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Mar 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P06000046664
FEI/EIN Number 223928131
Address: 2120 NORTH RONALD REAGAN BLVD., 1124, LONGWOOD, FL, 32750
Mail Address: 2120 NORTH RONALD REAGAN BLVD., 1124, LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
MCBRIDE SYDNEY M Agent 2120 NORTH RONALD REAGAN BLVD, SUITE 1124, LONGWOOD, FL, 32750

President

Name Role Address
TUCKER PAUL T President 2120 NORTH RONALD REAGAN BLVD. SUITE 1124, LONGWOOD, FL, 32750
MCBRIDE SYDNEY President 2120 NORTH RONALD REAGAN BLVD, LONGWOOD, FL, 32750

Secretary

Name Role Address
TUCKER PAUL T Secretary 2120 NORTH RONALD REAGAN BLVD. SUITE 1124, LONGWOOD, FL, 32750
MCBRIDE SYDNEY Secretary 2120 NORTH RONALD REAGAN BLVD, LONGWOOD, FL, 32750

Treasurer

Name Role Address
TUCKER PAUL T Treasurer 2120 NORTH RONALD REAGAN BLVD. SUITE 1124, LONGWOOD, FL, 32750
MCBRIDE SYDNEY Treasurer 2120 NORTH RONALD REAGAN BLVD, LONGWOOD, FL, 32750

Director

Name Role Address
TUCKER PAUL T Director 2120 NORTH RONALD REAGAN BLVD. SUITE 1124, LONGWOOD, FL, 32750
MCBRIDE SYDNEY Director 2120 NORTH RONALD REAGAN BLVD, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT 2011-05-16 No data No data
CHANGE OF MAILING ADDRESS 2010-01-15 2120 NORTH RONALD REAGAN BLVD., 1124, LONGWOOD, FL 32750 No data
REGISTERED AGENT NAME CHANGED 2010-01-15 MCBRIDE, SYDNEY M No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-15 2120 NORTH RONALD REAGAN BLVD, SUITE 1124, LONGWOOD, FL 32750 No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-07 2120 NORTH RONALD REAGAN BLVD., 1124, LONGWOOD, FL 32750 No data

Documents

Name Date
ANNUAL REPORT 2012-01-31
Amendment 2011-05-16
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-15
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-04-11
Domestic Profit 2006-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State