Search icon

INDEPENDANCE TO SHINE INC. - Florida Company Profile

Company Details

Entity Name: INDEPENDANCE TO SHINE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDEPENDANCE TO SHINE 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 Aug 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P07000095137
FEI/EIN Number 223968026

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

Mail Address: 2702 LAKEVILLE DR., TAMPA, FL, 33618
Address: 2707 LAKEVILLE DR., TAMPA, FL, 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
ALGARIN ALICE J President 2702 LAKEVILLE DR., TAMPA, FL, 33618
ALGARIN ALICE J Secretary 2702 LAKEVILLE DR., TAMPA, FL, 33618
ALGARIN ALICE J Director 2702 LAKEVILLE DR., TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CANCEL ADM DISS/REV 2008-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2008-11-08 2707 LAKEVILLE DR., TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2008-11-08 2707 LAKEVILLE DR., TAMPA, FL 33618 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-05-17
ANNUAL REPORT 2010-04-09

Date of last update: 02 May 2025

Sources: Florida Department of State