Search icon

SONS/SHINE SIDING, INC. - Florida Company Profile

Company Details

Entity Name: SONS/SHINE SIDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SONS/SHINE SIDING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Mar 2000 (25 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P00000025510
FEI/EIN Number 593631743

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

Address: 13040 SE SUNSET HARBOR RD, WEIRSDALE, FL, 32195, US
Mail Address: 13040 SE SUNSET HARBOR RD, WEIRSDALE, FL, 32195, US
ZIP code: 32195
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAQUILLAN CHRISTOPHER President 13040 SE SUNSET HARBOR RD, WEIRSDALE, FL, 32195
MAQUILLAN CHRISTOPHER Agent 13040 SE SUNSET HARBOR RD, WEIRSDALE, FL, 32195

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 13040 SE SUNSET HARBOR RD, WEIRSDALE, FL 32195 -
CHANGE OF MAILING ADDRESS 2014-04-18 13040 SE SUNSET HARBOR RD, WEIRSDALE, FL 32195 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 13040 SE SUNSET HARBOR RD, WEIRSDALE, FL 32195 -
REGISTERED AGENT NAME CHANGED 2006-10-18 MAQUILLAN, CHRISTOPHER -
AMENDMENT 2006-10-18 - -
AMENDMENT 2000-05-24 - -

Documents

Name Date
ANNUAL REPORT 2014-04-18
Off/Dir Resignation 2013-07-30
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-04-17
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-03-16
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-02-20
Amendment 2006-10-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State