Search icon

SUNSHINE PLUMBING OF SOUTH FLORIDA, INC.

Company Details

Entity Name: SUNSHINE PLUMBING OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Apr 2006 (19 years ago)
Document Number: P06000047775
FEI/EIN Number 204672138
Address: 4611 S. UNIVERSITY DRIVE, #185, DAVIE, FL, 33328
Mail Address: 4611 S. UNIVERSITY DRIVE, #185, DAVIE,, FL, 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BALL ERIC B Agent 4611 S. UNIVERSITY DRIVE, #185, DAVIE, FL, 33328

President

Name Role Address
BALL ERIC B President 16355 Mariposa Circle N, Pembroke Pines, FL, 33331

Secretary

Name Role Address
BALL ERIC B Secretary 16355 Mariposa Circle N, Pembroke Pines, FL, 33331

Treasurer

Name Role Address
BALL ERIC B Treasurer 16355 Mariposa Circle N, Pembroke Pines, FL, 33331
MURPHY LAURA M Treasurer 16355 MARIPOSA CIRCLE N, PEMBROKE PINES, FL, 33331

Director

Name Role Address
BALL ERIC B Director 16355 Mariposa Circle N, Pembroke Pines, FL, 33331

VPDO

Name Role Address
CONTI GARY A VPDO 18911NW10 STREET, PEMBROKE PINES, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000009465 SUNSHINE PLUMBING OF SOUTH FLORIDA, INC. ACTIVE 2012-01-27 2027-12-31 No data 4611 S UNIVERSITY DRIVE, 185, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-03-23 4611 S. UNIVERSITY DRIVE, #185, DAVIE, FL 33328 No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-23 4611 S. UNIVERSITY DRIVE, #185, DAVIE, FL 33328 No data
CHANGE OF MAILING ADDRESS 2008-04-28 4611 S. UNIVERSITY DRIVE, #185, DAVIE, FL 33328 No data
REGISTERED AGENT NAME CHANGED 2007-01-02 BALL, ERIC BPSTD No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State