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 |
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 |
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 | - |
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