Search icon

ISHINE SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: ISHINE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISHINE SOLUTIONS, 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: 01 Apr 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Jan 2015 (10 years ago)
Document Number: P94000025218
FEI/EIN Number 650513140

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

Address: 3950 Estero Bay Ln, NAPLES, FL, 34112, US
Mail Address: Po Box 990028, Naples, FL, 34116, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUPO IRIANNY Agent 3950 Estero Bay Ln, NAPLES, FL, 34112
PUPO IRIANNY President 3950 ESTERO BAY LN, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-13 3950 Estero Bay Ln, NAPLES, FL 34112 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 3950 Estero Bay Ln, NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2021-05-07 3950 Estero Bay Ln, NAPLES, FL 34112 -
NAME CHANGE AMENDMENT 2015-01-20 ISHINE SOLUTIONS, INC. -
REINSTATEMENT 2011-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-06-02 PUPO, IRIANNY -
AMENDMENT 2009-04-10 - -
AMENDMENT 2006-11-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-05-07
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-25
Name Change 2015-01-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State