Search icon

SUNSHINE YACHT CARE II, INC. - Florida Company Profile

Company Details

Entity Name: SUNSHINE YACHT CARE II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSHINE YACHT CARE II, 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: 11 Mar 1999 (26 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P99000024451
FEI/EIN Number 650899925

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

Address: 8429 LORRAINE ROAD, STE 124, LAKEWOOD RANCH, FL, 34202, US
Mail Address: 8429 LORRAINE ROAD, STE 124, LAKEWOOD RANCH, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMILTON KEITH President 8429 LORRAINE ROAD, STE 124, LAKEWOOD RANCH, FL, 34202
HAMILTON KIMBERLY Secretary 8429 LORRAINE ROAD, STE 124, LAKEWOOD RANCH, FL, 34202
HAMILTON KEITH Agent 8429 LORRAINE ROAD, STE 124, LAKEWOOD RANCH, FL, 34202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000101347 WAKE UP WITH MAKE UP BY KIMBERLY EXPIRED 2009-04-27 2014-12-31 - 2322 S.E. 20TH AVE, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 8429 LORRAINE ROAD, STE 124, LAKEWOOD RANCH, FL 34202 -
CHANGE OF MAILING ADDRESS 2021-04-29 8429 LORRAINE ROAD, STE 124, LAKEWOOD RANCH, FL 34202 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 8429 LORRAINE ROAD, STE 124, LAKEWOOD RANCH, FL 34202 -
AMENDMENT 2009-04-27 - -
CANCEL ADM DISS/REV 2005-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State