Entity Name: | MR SHINE MOBILE SERVICES CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MR SHINE MOBILE SERVICES CORP 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: | 30 Apr 2013 (12 years ago) |
Document Number: | P13000038510 |
FEI/EIN Number |
46-2688170
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9414 bud wood st, Gotha, FL, 34734, US |
Mail Address: | 9414 bud wood st, Gotha, FL, 34734, US |
ZIP code: | 34734 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEITE ANDRE | President | 9414 bud wood st, Gotha, FL, 34734 |
LEITE ANDRE | Agent | 9414 bud wood st, Gotha, FL, 34734 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-19 | 327 CHICKASAW BERRY RD, OCOEE, FL 34761 | - |
CHANGE OF MAILING ADDRESS | 2025-01-19 | 327 CHICKASAW BERRY RD, OCOEE, FL 34761 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-19 | 327 CHICKASAW BERRY RD, OCOEE, FL 34761 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-20 | 9414 bud wood st, Gotha, FL 34734 | - |
CHANGE OF MAILING ADDRESS | 2020-02-20 | 9414 bud wood st, Gotha, FL 34734 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-20 | 9414 bud wood st, Gotha, FL 34734 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-19 |
ANNUAL REPORT | 2024-01-07 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State