Search icon

SUNSHINE KIDDIE COLLEGE INC - Florida Company Profile

Company Details

Entity Name: SUNSHINE KIDDIE COLLEGE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSHINE KIDDIE COLLEGE 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: 22 Jan 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Mar 2021 (4 years ago)
Document Number: P19000007793
FEI/EIN Number 83-3231465

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

Address: 231 DEL PRADO BLVD S, CAPE CORAL, FL, 33990, US
Mail Address: 231 DEL PRADO BLVD S, CAPE CORAL, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONAGA ACCOUNTING ASSOCIATES, INC. Agent -
DE LA PAZ SAMANTHA President 1502 NE VAN LOON LANE, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-22 231 DEL PRADO BLVD S, UNIT 6, CAPE CORAL, FL 33990 -
CHANGE OF MAILING ADDRESS 2022-02-22 231 DEL PRADO BLVD S, UNIT 6, CAPE CORAL, FL 33990 -
REGISTERED AGENT NAME CHANGED 2022-02-22 MONAGA ACCOUNTING ASSOCIATES INC -
REGISTERED AGENT ADDRESS CHANGED 2022-02-22 1919 COURTNEY DRIVE, 10A, FORT MYERS, FL 33901 -
REINSTATEMENT 2021-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-02-22
REINSTATEMENT 2021-03-03
Domestic Profit 2019-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State