Search icon

SUNSHINE REEF INC. - Florida Company Profile

Company Details

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

SUNSHINE REEF 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: 07 Nov 1997 (27 years ago)
Date of dissolution: 29 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jun 2021 (4 years ago)
Document Number: P97000095654
FEI/EIN Number 593476592

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

Address: CALVO, LIZABETH F PA, 328 CRANDON BLVD STE 226, KEY BISCAYNE, FL, 33149, US
Mail Address: CALVO, LIZABETH F PA, 328 CRANDON BLVD STE 226, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOTTEBOHM JOHANN D. Director 505 PARK AVE 8TH FL, NEW YORK, NY, 10022
NOTTEBOHM JOHANN D. President 505 PARK AVE 8TH FL, NEW YORK, NY, 10022
NOTTEBOHM JOHANN D. Secretary 505 PARK AVE 8TH FL, NEW YORK, NY, 10022
GOETZ THOMAS RAINER Director 505 PARK AVE 8TH FL, NEW YORK, NY, 10022
GOETZ THOMAS RAINER Vice President 505 PARK AVE 8TH FL, NEW YORK, NY, 10022
BEKELE DANIEL Assistant Secretary 505 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, 10022
CALVO LIZABETH F Agent 328 CRANDON BLVD., SUITE 226, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-29 - -
CHANGE OF MAILING ADDRESS 2008-03-26 CALVO, LIZABETH F PA, 328 CRANDON BLVD STE 226, KEY BISCAYNE, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-16 CALVO, LIZABETH F PA, 328 CRANDON BLVD STE 226, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 1997-11-25 CALVO, LIZABETH FPA -
REGISTERED AGENT ADDRESS CHANGED 1997-11-25 328 CRANDON BLVD., SUITE 226, KEY BISCAYNE, FL 33149 -

Documents

Name Date
Voluntary Dissolution 2021-06-29
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State