Search icon

SUNSHINE STUCCO INC.

Company Details

Entity Name: SUNSHINE STUCCO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Mar 2001 (24 years ago)
Document Number: P01000026238
FEI/EIN Number 593704804
Address: 4055 CR 721, Webster, FL, 33597, US
Mail Address: 307 E MAIN ST, LEESBURG, FL, 34748, US
ZIP code: 33597
County: Sumter
Place of Formation: FLORIDA

Agent

Name Role Address
Ramirez Amber N Agent 307 E MAIN ST, LEESBURG, FL, 34748

President

Name Role Address
Ramirez Amber N President 307 E Main St, LEESBURG, FL, 34748

Treasurer

Name Role Address
Ramirez Amber N Treasurer 307 E Main St, LEESBURG, FL, 34748

Secretary

Name Role Address
Ramirez Alexa I Secretary 307 E Main St, WEBSTER, FL, 34748

Vice President

Name Role Address
Ramriez Alejandro Vice President 4211 S Purslane Drive, Homosassa, FL, 34448

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G00321900092 SUNSHINE STUCCO ACTIVE 2000-11-16 2025-12-31 No data 1315 N SHORE DRIVE, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 7670 Priddy Way, Middleton, FL 34762 No data
CHANGE OF MAILING ADDRESS 2022-01-26 7670 Priddy Way, Middleton, FL 34762 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 307 E MAIN ST, LEESBURG, FL 34748 No data
REGISTERED AGENT NAME CHANGED 2016-04-18 Ramirez, Amber Nicole No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-19
AMENDED ANNUAL REPORT 2022-08-30
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State