Search icon

SUNSHINE EXCAVATORS, INC.

Company Details

Entity Name: SUNSHINE EXCAVATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Apr 1985 (40 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: H54605
FEI/EIN Number 59-2565507
Address: 2555 14TH STREET N., NAPLES, FL 34103
Mail Address: 2555 14TH STREET N., NAPLES, FL 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE REGISTERED AGENT, LLC Agent

Director

Name Role Address
JONES, PATRICK Director 2555 14TH STREET N., NAPLES, FL 34103

Secretary

Name Role Address
JONES, PATRICK Secretary 2555 14TH STREET N., NAPLES, FL 34103

Treasurer

Name Role Address
JONES, PATRICK Treasurer 2555 14TH STREET N., NAPLES, FL 34103

President

Name Role Address
JONES, PATRICK President 2555 14TH STREET N., NAPLES, FL 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09098900341 PATACO TRUCKING, INC. EXPIRED 2009-04-08 2014-12-31 No data 255 14TH STREET N., NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-06 2555 14TH STREET N., NAPLES, FL 34103 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-06 5147 CASTELLO DRIVE, NAPLES, FL 34103 No data
REINSTATEMENT 2009-04-06 No data No data
CHANGE OF MAILING ADDRESS 2009-04-06 2555 14TH STREET N., NAPLES, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2009-04-06 CORPORATE REGISTERED AGENT, LLC No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900017909 LAPSED 04-0706-SP CTY CRT IN&FOR COLLIER CTY 2005-01-25 2010-10-24 $7729.94 UNITED RENTALS HIGHWAY TECHNOLOGIES, INC., C/O JACOBSON, SOBO AND MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318

Documents

Name Date
ANNUAL REPORT 2010-07-27
Reinstatement 2009-04-06
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-03-22
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-04-03
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-04-01
ANNUAL REPORT 1995-03-31

Date of last update: 04 Feb 2025

Sources: Florida Department of State