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 |
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 |
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 | - | - |
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