Search icon

TRUESHINE, INC. - Florida Company Profile

Company Details

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

TRUESHINE, 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: 20 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2024 (5 months ago)
Document Number: P11000038264
FEI/EIN Number 451991114

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

Address: 20730 CORAL SEA ROAD, cutler bay, FL, 33189, US
Mail Address: 20730 CORAL SEA ROAD, cutler bay, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ MANNY President 20730 CORAL SEA ROAD, cutler bay, FL, 33189
GOMEZ MANNY Agent 20730 CORAL SEA ROAD, cutler bay, FL, 33189

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 20730 CORAL SEA ROAD, cutler bay, FL 33189 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 20730 CORAL SEA ROAD, cutler bay, FL 33189 -
CHANGE OF MAILING ADDRESS 2019-04-29 20730 CORAL SEA ROAD, cutler bay, FL 33189 -
REINSTATEMENT 2018-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-10-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-23 GOMEZ, MANNY -

Documents

Name Date
ANNUAL REPORT 2025-02-13
REINSTATEMENT 2024-11-14
REINSTATEMENT 2023-09-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-10-17
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State