Search icon

EL SUNSHINE AUTO BODY INC - Florida Company Profile

Company Details

Entity Name: EL SUNSHINE AUTO BODY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL SUNSHINE AUTO BODY 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: 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: 23 May 2006 (19 years ago)
Date of dissolution: 01 Apr 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 01 Apr 2022 (3 years ago)
Document Number: P06000072076
FEI/EIN Number 204918073

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

Address: 2364 LINWOOD WAY, NAPLES, FL, 34112
Mail Address: 2364 LINWOOD WAY, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUAREZ LUCIANO President 2364 LINWOOD WAY, NAPLES, FL, 34112
JUAREZ LUCIANO Agent 2364 LINWOOD WAY, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
REVOCATION OF VOLUNTARY DISSOLUT 2022-04-01 - -
CONVERSION 2022-04-01 - CONVERSION MEMBER. RESULTING CORPORATION WAS L22000157927. CONVERSION NUMBER 500000225465
VOLUNTARY DISSOLUTION 2022-01-06 - -
REINSTATEMENT 2021-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-11-02 2364 LINWOOD WAY, NAPLES, FL 34112 -
REINSTATEMENT 2015-11-02 - -
CHANGE OF MAILING ADDRESS 2015-11-02 2364 LINWOOD WAY, NAPLES, FL 34112 -
REGISTERED AGENT NAME CHANGED 2015-11-02 JUAREZ, LUCIANO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000626741 TERMINATED 1000000906700 COLLIER 2021-12-06 2041-12-08 $ 5,437.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J21000360135 TERMINATED 1000000892881 COLLIER 2021-06-19 2041-07-21 $ 3,277.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J19000654010 TERMINATED 1000000842194 COLLIER 2019-09-27 2039-10-02 $ 2,160.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J18000156786 TERMINATED 1000000778688 COLLIER 2018-04-16 2038-04-18 $ 1,848.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J16000692727 TERMINATED 1000000723645 COLLIER 2016-09-30 2036-10-26 $ 2,346.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J13001189407 TERMINATED 1000000517136 COLLIER 2013-06-28 2033-07-17 $ 1,694.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J13000954389 TERMINATED 1000000501860 COLLIER 2013-05-07 2033-05-22 $ 3,363.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J13000494733 TERMINATED 1000000435261 COLLIER 2013-01-31 2033-02-27 $ 1,876.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J11000635404 TERMINATED 1000000231197 COLLIER 2011-09-06 2031-09-28 $ 1,201.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-04-07
Revocation of Dissolution 2022-04-01
VOLUNTARY DISSOLUTION 2022-01-06
REINSTATEMENT 2021-12-07
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-15
REINSTATEMENT 2015-11-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State