Search icon

SUNSHINE STATE BIOMASS COOPERATIVE, INC. - Florida Company Profile

Company Details

Entity Name: SUNSHINE STATE BIOMASS COOPERATIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 03 Jun 2011 (14 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 11 May 2012 (13 years ago)
Document Number: N11000005436
FEI/EIN Number 452519039

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

Address: 11790 SW River Crossing Pl, Port Saint Lucie, FL, 34987, US
Mail Address: 11790 SW River Crossing Pl, Port Saint Lucie, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DISBROW DAVID Chief Executive Officer 11790 SW River Crossing Pl, Port Saint Lucie, FL, 34987
DISBROW DAVID Agent 11790 SW River Crossing Pl, Port Saint Lucie, FL, 34987

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-15 11790 SW River Crossing Pl, Port Saint Lucie, FL 34987 -
CHANGE OF MAILING ADDRESS 2024-03-15 11790 SW River Crossing Pl, Port Saint Lucie, FL 34987 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-15 11790 SW River Crossing Pl, Port Saint Lucie, FL 34987 -
REGISTERED AGENT NAME CHANGED 2014-06-17 DISBROW, DAVID -
AMENDMENT 2012-05-11 - -
AMENDED AND RESTATEDARTICLES 2012-05-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000019604 ACTIVE 1000000768214 MARTIN 2018-01-05 2038-01-10 $ 1,590.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-09-09
ANNUAL REPORT 2017-04-28
Off/Dir Resignation 2017-03-06
ANNUAL REPORT 2016-04-15

Date of last update: 01 May 2025

Sources: Florida Department of State