Search icon

SUNSHINE COAST REPORTING, INC. - Florida Company Profile

Company Details

Entity Name: SUNSHINE COAST REPORTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSHINE COAST REPORTING, 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: 10 Apr 2007 (18 years ago)
Document Number: P07000044588
FEI/EIN Number 510631247

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

Address: 1009 Reposo Avenue, Boynton Beach, FL, 33426, US
Mail Address: 1009 Reposo Avenue, Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE RICHARD A President 1009 Reposo Avenue, Boynton Beach, FL, 33426
WHITE RICHARD A Secretary 1009 Reposo Avenue, Boynton Beach, FL, 33426
WHITE JESSICA Vice President 1009 Reposo Avenue, Boynton Beach, FL, 33426
WHITE JESSICA Secretary 1009 Reposo Avenue, Boynton Beach, FL, 33426
WHITE RICHARD A Agent 1009 Reposo Avenue, Boynton Beach, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-06 1009 Reposo Avenue, Boynton Beach, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-02 1009 Reposo Avenue, Boynton Beach, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-02 1009 Reposo Avenue, Boynton Beach, FL 33426 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State