Search icon

SUNNY SOUTH EXTERMINATORS OF HIGHLANDS COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: SUNNY SOUTH EXTERMINATORS OF HIGHLANDS COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNNY SOUTH EXTERMINATORS OF HIGHLANDS COUNTY, 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: 26 Jul 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 May 2009 (16 years ago)
Document Number: 630897
FEI/EIN Number 591940194

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

Address: 5146 SCHUMACHER ROAD, SEBRING, FL, 33872
Mail Address: 5146 SCHUMACHER ROAD, SEBRING, FL, 33872
ZIP code: 33872
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINCLAIR RICHARD E President 2401 AVALON ROAD, SEBRING, FL, 33870
BUFFKIN GAIL S Vice President 5146 SCHUMACHER ROAD, SEBRING, FL, 33872
SINCLAIR RICHARD E Agent 2401 AVALON ROAD, SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-03-26 2401 AVALON ROAD, SEBRING, FL 33870 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-07 5146 SCHUMACHER ROAD, SEBRING, FL 33872 -
CHANGE OF MAILING ADDRESS 2011-02-07 5146 SCHUMACHER ROAD, SEBRING, FL 33872 -
REINSTATEMENT 2009-05-06 - -
REGISTERED AGENT NAME CHANGED 2009-05-06 SINCLAIR, RICHARD E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State