Search icon

SUNSHINE QUALITY BUILDERS INC - Florida Company Profile

Company Details

Entity Name: SUNSHINE QUALITY BUILDERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSHINE QUALITY BUILDERS 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: 24 Oct 2016 (8 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Oct 2022 (2 years ago)
Document Number: P16000086281
FEI/EIN Number 81-4218771

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

Address: 3719 SW 1st Ter, CAPE CORAL, FL, 33991, US
Mail Address: 3719 SW 1st Ter, CAPE CORAL, FL, 33991, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA OSVALDO President 3719 SW 1ST TER, CAPE CORAL, FL, 33991
RIVERA DORIS E Vice President 3719 SW 1ST TER, CAPE CORAL, FL, 33991
RIVERA DORIS Agent 3719 SW 1st Ter, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-09-25 3719 SW 1st Ter, CAPE CORAL, FL 33991 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-16 3719 SW 1st Ter, CAPE CORAL, FL 33991 -
CHANGE OF MAILING ADDRESS 2024-07-16 3719 SW 1st Ter, CAPE CORAL, FL 33991 -
NAME CHANGE AMENDMENT 2022-10-28 SUNSHINE QUALITY BUILDERS INC -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-25
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-03
Name Change 2022-10-28
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State