Search icon

SUNSHINE CHILLER SERVICE INC.

Company Details

Entity Name: SUNSHINE CHILLER SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Jun 2004 (21 years ago)
Document Number: P04000094449
FEI/EIN Number 562467210
Address: 4215 Walyn Drive, Mulberry, FL, 33860, US
Mail Address: P. O. BOX 888, MULBERRY, FL, 33860
ZIP code: 33860
County: Polk
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUNSHINE CHILLER SERVICE 401(K) PLAN 2009 562467210 2010-07-29 SUNSHINE CHILLER SERVICE, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 238220
Sponsor’s telephone number 8634257274
Plan sponsor’s address 4255 WALYN DR, MULBERRY, FL, 338609547

Plan administrator’s name and address

Administrator’s EIN 562467210
Plan administrator’s name SUNSHINE CHILLER SERVICE, INC.
Plan administrator’s address 4255 WALYN DR, MULBERRY, FL, 338609547
Administrator’s telephone number 8634257274

Signature of

Role Plan administrator
Date 2010-07-29
Name of individual signing HEIDI L OWEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-29
Name of individual signing HEIDI L OWEN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
OWEN TIMOTHY J Agent 4215 Walyn Drive, Mulberry, FL, 33860

Chief Executive Officer

Name Role Address
OWEN TIMOTHY J Chief Executive Officer 4255 WALYN DR., MULBERRY, FL, 33860

Secretary

Name Role Address
OWEN HEIDI L Secretary 4255 WALYN DR, MULBERRY, FL, 33860

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 4215 Walyn Drive, Mulberry, FL 33860 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 4215 Walyn Drive, Mulberry, FL 33860 No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State