Search icon

SUNNY TRIMMING & DOOR INC. - Florida Company Profile

Company Details

Entity Name: SUNNY TRIMMING & DOOR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNNY TRIMMING & DOOR 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: 19 Nov 2003 (21 years ago)
Date of dissolution: 18 Nov 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Nov 2022 (2 years ago)
Document Number: P03000136000
FEI/EIN Number 200427477

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

Address: 10183 ALLEGRO DRIVE, BOCA RATON, FL, 33428
Mail Address: 10183 ALLEGRO DRIVE, BOCA RATON, FL, 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ JOSE A President 10183 ALLEGRO DRIVE, BOCA RATON, FL, 33428
JOSE HERNANDEZ Agent 10183 ALLEGRO DRIVE, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-11-18 - -
REGISTERED AGENT ADDRESS CHANGED 2005-08-25 10183 ALLEGRO DRIVE, BOCA RATON, FL 33428 -
REGISTERED AGENT NAME CHANGED 2005-08-25 JOSE, HERNANDEZ -
CHANGE OF PRINCIPAL ADDRESS 2004-11-14 10183 ALLEGRO DRIVE, BOCA RATON, FL 33428 -
CANCEL ADM DISS/REV 2004-11-14 - -
CHANGE OF MAILING ADDRESS 2004-11-14 10183 ALLEGRO DRIVE, BOCA RATON, FL 33428 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-11-18
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-03-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State