Search icon

SUNSHINE RENTALS & PROPERTY MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: SUNSHINE RENTALS & PROPERTY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSHINE RENTALS & PROPERTY MANAGEMENT, 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: 27 Dec 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2019 (5 years ago)
Document Number: P06000157777
FEI/EIN Number 208166813

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

Address: 3409 DEL PRADO BOULEVARD, UNIT 103, CAPE CORAL, FL, 33904
Mail Address: 3409 DEL PRADO BOULEVARD, UNIT 103, CAPE CORAL, FL, 33904
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAHAN ROBERT L President 3409 DEL PRADO BOULEVARD, UNIT 103, CAPE CORAL, FL, 33904
MAHAN ROBERT L Secretary 3409 DEL PRADO BOULEVARD, UNIT 103, CAPE CORAL, FL, 33904
MAHAN ROBERT L Treasurer 3409 DEL PRADO BOULEVARD, UNIT 103, CAPE CORAL, FL, 33904
MAHAN ROBERT L Director 3409 DEL PRADO BOULEVARD, UNIT 103, CAPE CORAL, FL, 33904
MAHAN CONNIE L Manager 3409 DEL PRADO BLVD, CAPE CORAL, FL, 33904
MAHAN ROBERT L Agent 3409 DEL PRADO BOULEVARD, UNIT 103, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-11-29 - -
REGISTERED AGENT NAME CHANGED 2019-11-29 MAHAN, ROBERT L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-01-23
REINSTATEMENT 2019-11-29
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State