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 |
Name | Role | Address |
---|---|---|
BALL ERIC B | Agent | 4611 S. UNIVERSITY DRIVE, #185, DAVIE, FL, 33328 |
Name | Role | Address |
---|---|---|
BALL ERIC B | President | 16355 Mariposa Circle N, Pembroke Pines, FL, 33331 |
Name | Role | Address |
---|---|---|
BALL ERIC B | Secretary | 16355 Mariposa Circle N, Pembroke Pines, FL, 33331 |
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 |
Name | Role | Address |
---|---|---|
BALL ERIC B | Director | 16355 Mariposa Circle N, Pembroke Pines, FL, 33331 |
Name | Role | Address |
---|---|---|
CONTI GARY A | VPDO | 18911NW10 STREET, PEMBROKE PINES, FL, 33029 |
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 |
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 |
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