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 |
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 |
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 | - |
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