Search icon

SOULSHINE CHARTERS, INC - Florida Company Profile

Company Details

Entity Name: SOULSHINE CHARTERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOULSHINE CHARTERS, 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: 19 Jul 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P16000060440
FEI/EIN Number 81-3329425

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

Address: 305 14TH AVE N, ST PETERSBURG, FL, 33701, US
Mail Address: 305 14TH AVE N, ST PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE JAMES J President 305 14TH AVE N, ST. PETERSBURG, FL, 33701
LEE JAMES J Director 305 14TH AVE N, ST. PETERSBURG, FL, 33701
MOTTL PETER W Secretary 1919 8TH ST N, SAINT PETERSBURG, FL, 33704
MOTTL PETER W Treasurer 1919 8TH ST N, SAINT PETERSBURG, FL, 33704
MOTTL PETER W Director 1919 8TH ST N, SAINT PETERSBURG, FL, 33704
LEE JAMES J Agent 305 14TH AVE N, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2017-10-23 - -
REGISTERED AGENT NAME CHANGED 2017-10-23 LEE, JAMES J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-28
REINSTATEMENT 2017-10-23
Domestic Profit 2016-07-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State