Entity Name: | SHINE CLEANING OPERATION INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHINE CLEANING OPERATION 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: | 28 Dec 2017 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Jul 2020 (5 years ago) |
Document Number: | P17000101366 |
FEI/EIN Number |
82-4398843
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3726 S pacific breez cir, hollywood, FL, 33309, US |
Mail Address: | 3726 S pacific breez cir, hollywood, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LACERDA GOMES LAZARO D | President | 3808 CRYSTAL LAKE DR, POMPANO BEACH, FL, 33064 |
LACERDA GOMES LAZARO DOS REI | Agent | 3808 CRYSTAL LAKE DR, POMPANO BEACH, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-22 | LACERDA GOMES, LAZARO DOS REIS | - |
CHANGE OF MAILING ADDRESS | 2023-05-02 | 3726 S pacific breez cir, hollywood, FL 33309 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-02 | 3808 CRYSTAL LAKE DR, APT 511, POMPANO BEACH, FL 33064 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 3726 S pacific breez cir, hollywood, FL 33309 | - |
REINSTATEMENT | 2020-07-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
AMENDED ANNUAL REPORT | 2023-05-02 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-09-15 |
REINSTATEMENT | 2020-07-02 |
Domestic Profit | 2017-12-28 |
Date of last update: 02 May 2025
Sources: Florida Department of State