Entity Name: | SUNSHINE ENTERPRISES OF NAPLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUNSHINE ENTERPRISES OF NAPLES, 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: | 22 Jul 1999 (26 years ago) |
Document Number: | P99000067160 |
FEI/EIN Number |
593587603
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4604 Abaca Circle, NAPLES, FL, 34119, US |
Mail Address: | 4604 Abaca Circle, NAPLES, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BREEHNE DAWN M | President | 4604 Abaca Circle, NAPLES, FL, 34119 |
BREEHNE DAWN M | Agent | 4604 Abaca Circle, NAPLES, FL, 34119 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000073342 | PMS MOTORSPORTS | EXPIRED | 2010-08-10 | 2015-12-31 | - | 4411 PINE RIDGE ROAD, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-24 | 4604 Abaca Circle, NAPLES, FL 34119 | - |
CHANGE OF MAILING ADDRESS | 2019-04-24 | 4604 Abaca Circle, NAPLES, FL 34119 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-24 | 4604 Abaca Circle, NAPLES, FL 34119 | - |
REGISTERED AGENT NAME CHANGED | 2012-02-09 | BREEHNE, DAWN M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State