Search icon

SUNNY SHORE PROJECT GP INC. - Florida Company Profile

Company Details

Entity Name: SUNNY SHORE PROJECT GP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNNY SHORE PROJECT GP 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: 28 Sep 2017 (7 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P17000078574
FEI/EIN Number APPLIED FOR

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

Address: 163 E INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32118, US
Mail Address: 163 E INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCCHESE FABRIZIO President 163 E INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32118
GRAY N. DWAYNE JR. Agent 315 E. ROBINSON STREET, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-08 163 E INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2019-10-08 163 E INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT NAME CHANGED 2019-10-08 GRAY, N. DWAYNE, JR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-08-17
Domestic Profit 2017-09-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State