Search icon

SUNSHINE REAL ESTATE ADVISORS INC. - Florida Company Profile

Company Details

Entity Name: SUNSHINE REAL ESTATE ADVISORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSHINE REAL ESTATE ADVISORS 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: 15 Aug 2017 (8 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P17000068724
FEI/EIN Number 82-2521494

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

Address: 618 E. SOUTH ST., STE. 500, ORLANDO, FL, 32801, US
Mail Address: 618 E. SOUTH ST., STE. 500, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSINESS FILINGS INCORPORATED Agent -
SAVINO GULLA JAYNE President 618 E. SOUTH ST., STE. 500, ORLANDO, FL, 32801
SAVINO GULLA JAYNE Director 618 E. SOUTH ST., STE. 500, ORLANDO, FL, 32801
GULLA ANTHONY Vice President 618 E. SOUTH ST., STE. 500, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000100243 NEXTHOME SUNSHINE EXPIRED 2017-09-01 2022-12-31 - 618 E. SOUTH STREET, SUITE 500, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-04-27
Domestic Profit 2017-08-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State