Search icon

SCHMIDT SUNSHINE, INC. - Florida Company Profile

Company Details

Entity Name: SCHMIDT SUNSHINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCHMIDT SUNSHINE, 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: 06 Oct 1993 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Jun 2004 (21 years ago)
Document Number: P93000069582
FEI/EIN Number 582083053

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

Mail Address: PO Box 546, Morrison, CO, 80465, US
Address: 5102 Mount Glennon Way, Morrison, CO, 80465, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Howell Patricia Treasurer PO Box 546, Morrison, CO, 80465
Schmidt Robert EJr. Agent 2226 State Rd 580, Clearwater, FL, 33763

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 5102 Mount Glennon Way, Morrison, CO 80465 -
CHANGE OF MAILING ADDRESS 2020-01-20 5102 Mount Glennon Way, Morrison, CO 80465 -
REGISTERED AGENT NAME CHANGED 2019-02-07 Schmidt, Robert E, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 2226 State Rd 580, Clearwater, FL 33763 -
NAME CHANGE AMENDMENT 2004-06-01 SCHMIDT SUNSHINE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State