Search icon

SUN SOUTH CONTRACTORS, INC.

Headquarter

Company Details

Entity Name: SUN SOUTH CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Nov 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Aug 2016 (9 years ago)
Document Number: P03000129326
FEI/EIN Number 200386597
Mail Address: 317 NW BILTMORE STREET, PORT ST LUCIE, FL, 34983, US
Address: 317 NW Biltmore Street, Port St Lucie, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SUN SOUTH CONTRACTORS, INC., ALABAMA 000-333-604 ALABAMA

Agent

Name Role Address
WOLFE WALTER V Agent 317 NW Biltmore Street, Port St Lucie, FL, 34983

Director

Name Role Address
Wolfe Walter V Director 317 NW Biltmore Street, Port St Lucie, FL, 34983
WOLFE TODD R Director 317 NW BILTMORE STREET, PORT ST LUCIE, FL, 34983

President

Name Role Address
Wolfe Walter V President 317 NW Biltmore Street, Port St Lucie, FL, 34983

Secretary

Name Role Address
Wolfe Walter V Secretary 317 NW Biltmore Street, Port St Lucie, FL, 34983

Treasurer

Name Role Address
Wolfe Walter V Treasurer 317 NW Biltmore Street, Port St Lucie, FL, 34983

Vice President

Name Role Address
WOLFE TODD R Vice President 317 NW BILTMORE STREET, PORT ST LUCIE, FL, 34983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000058805 SUN SOUTH CONTRACTORS EXPIRED 2016-06-14 2021-12-31 No data 2531 NW 114 TH AVE., CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-15 317 NW Biltmore Street, Port St Lucie, FL 34983 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-15 317 NW Biltmore Street, Port St Lucie, FL 34983 No data
AMENDMENT 2016-08-01 No data No data
CHANGE OF MAILING ADDRESS 2016-08-01 317 NW Biltmore Street, Port St Lucie, FL 34983 No data
REGISTERED AGENT NAME CHANGED 2016-08-01 WOLFE, WALTER V No data
REINSTATEMENT 2014-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-05-11
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-14
Amendment 2016-08-01
ANNUAL REPORT 2016-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State