Search icon

SHININ STARZ, INC. - Florida Company Profile

Company Details

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

SHININ STARZ, 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: 06 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Feb 2017 (8 years ago)
Document Number: P15000057252
FEI/EIN Number 47-4802952

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

Address: 3620 NORTH FLORIDA AVE, LAKELAND, FL, 33805
Mail Address: 3620 NORTH FLORIDA AVE, LAKELAND, FL, 33805
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCLOUD NATALIE Director 3620 NORTH FLORIDA AVE, LAKELAND, FL, 33805
MCCLOUD ALMA J Director 3620 NORTH FLORIDA AVE, LAKELAND, FL, 33805
MILLER KEITH DESQ Agent BOSWELL & DUNLAP, LLP, BARTOW, FL, 33831

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-02-28 - -
REGISTERED AGENT NAME CHANGED 2017-02-28 MILLER, KEITH D, ESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-27
AMENDED ANNUAL REPORT 2019-09-19
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-12
REINSTATEMENT 2017-02-28
Off/Dir Resignation 2015-07-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State