Search icon

BEST SHINE, INC. - Florida Company Profile

Company Details

Entity Name: BEST SHINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST 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: 24 Mar 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P08000030417
FEI/EIN Number 711048435

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

Address: 10 PAPAYA ST SUITE 1001, CLEARWATER, FL, 33767-2055
Mail Address: 25400 U.S.Hwy.19 North, CLEARWATER, FL, 33763, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WANDACHOWICZ BOB President 10 PAPAYA ST SUITE 1001, CLEARWATER BEACH, FL, 337672055
WILLIAMS MALGORZATA Agent 10 PAPAYA ST SUITE 1001, CLEARWATER, FL, 337672055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-04-29 10 PAPAYA ST SUITE 1001, CLEARWATER, FL 33767-2055 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-16 10 PAPAYA ST SUITE 1001, CLEARWATER, FL 33767-2055 -
REGISTERED AGENT NAME CHANGED 2009-02-16 WILLIAMS, MALGORZATA -
REGISTERED AGENT ADDRESS CHANGED 2009-02-16 10 PAPAYA ST SUITE 1001, CLEARWATER, FL 33767-2055 -

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-08-24
Reg. Agent Change 2009-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State