Search icon

SUNNY FLORIDA PLUMBING INC - Florida Company Profile

Company Details

Entity Name: SUNNY FLORIDA PLUMBING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNNY FLORIDA PLUMBING 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: 28 Feb 2006 (19 years ago)
Date of dissolution: 24 Oct 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Oct 2019 (5 years ago)
Document Number: P06000030109
FEI/EIN Number 204412905

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

Address: 3629 SW 89 AVENUE, MIAMI, FL, 33165
Mail Address: 3629 SW 89 AVENUE, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORENO CERGIO President 3629 SW 89 AVENUE, MIAMI, FL, 33165
MORENO CERGIO Director 3629 SW 89 AVENUE, MIAMI, FL, 33165
MORENO CERGIO Agent 3629 SW 89 AVENUE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-10-24 - -
REGISTERED AGENT NAME CHANGED 2017-04-25 MORENO, CERGIO -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 3629 SW 89 AVENUE, MIAMI, FL 33165 -
NAME CHANGE AMENDMENT 2009-10-08 SUNNY FLORIDA PLUMBING INC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-10-24
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-04-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State