Search icon

SUN STORMS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: SUN STORMS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN STORMS OF FLORIDA, 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: 15 Feb 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Sep 2020 (5 years ago)
Document Number: H42914
FEI/EIN Number 592507203

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

Address: 443 READING ST, LE HIGH ACRES, FL, 33974, US
Mail Address: 443 READING ST, LE HIGH ACRES, FL, 33974, US
ZIP code: 33974
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATSON WAYNE R President 443 READING ST., LE HIGH ACRES, FL, 33974
WAYNE R. WATSON AND MATTHEW MATHESON, TTE President 443 READING ST, LE HIGH ACRES, FL, 33974
WATSON WAYNE Agent 443 READING ST, LE HIGH ACRES, FL, 33974

Events

Event Type Filed Date Value Description
AMENDMENT 2020-09-28 - -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-20 443 READING ST, LE HIGH ACRES, FL 33974 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-20 443 READING ST, LE HIGH ACRES, FL 33974 -
CHANGE OF MAILING ADDRESS 2009-04-20 443 READING ST, LE HIGH ACRES, FL 33974 -
CANCEL ADM DISS/REV 2003-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 2000-01-27 WATSON, WAYNE -
REINSTATEMENT 1995-02-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-21
Amendment 2020-09-28
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State