Search icon

SUNRUN INSTALLATION SERVICES INC. - Florida Company Profile

Company Details

Entity Name: SUNRUN INSTALLATION SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 28 Jan 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jan 2022 (3 years ago)
Document Number: F11000000388
FEI/EIN Number 77-0471407

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

Address: 600 California Street, Suite 1800, San Francisco, CA, 94108, US
Mail Address: 600 California Street, Suite 1800, San Francisco, CA, 94108, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Dickson Paul Treasurer 600 California St, San Francisco, CA, 94108
Steele Jeanna Director 600 California St, San Francisco, CA, 94108
Abajian Danny Director 600 California St, San Francisco, CA, 94108
Powell Mary Director 600 California Street, San Francisco, CA, 94108

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-29 600 California Street, Suite 1800, San Francisco, CA 94108 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 600 California Street, Suite 1800, San Francisco, CA 94108 -
AMENDMENT 2022-01-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-20 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2019-05-20 CORPORATION SERVICE COMPANY -
NAME CHANGE AMENDMENT 2014-06-13 SUNRUN INSTALLATION SERVICES INC. -
AMENDMENT 2011-12-28 - AFFIDAVIT CHANGING OFFICERS/DIRECTO RS
AMENDMENT 2011-12-21 - AFFIDAVIT CHANGING OFFICERS/DIRECTO RS
AMENDMENT 2011-10-19 - -
ARTICLES OF CORRECTION 2011-02-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-23
Amendment 2022-01-25
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-23
AMENDED ANNUAL REPORT 2019-09-19
Reg. Agent Change 2019-05-20
AMENDED ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2019-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State