Search icon

SHINE JANITORIAL CONTRACTOR, INC. - Florida Company Profile

Company Details

Entity Name: SHINE JANITORIAL CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHINE JANITORIAL CONTRACTOR, 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: 29 Aug 1996 (29 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P96000073484
FEI/EIN Number 650691584

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

Mail Address: 6765 ESCONDIDA DR, WEST PALM BEACH, FL, 33406, US
Address: 1326 N DIXIE HWY STE 10, LAKE WORTH, FL, 33460
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEIRA NANCY President 317 PINE RIDGE CIRCLE D1, LAKE WORTH, FL, 33460
NEIRA NANCY Agent 1326 N DIXIE HIGHWAY, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-03-19 NEIRA, NANCY -
CHANGE OF MAILING ADDRESS 2014-03-10 1326 N DIXIE HWY STE 10, LAKE WORTH, FL 33460 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-12 1326 N DIXIE HWY STE 10, LAKE WORTH, FL 33460 -

Documents

Name Date
ANNUAL REPORT 2020-03-19
AMENDED ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-03-16
ANNUAL REPORT 2012-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State