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 |
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 |
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 | - | - |
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