Search icon

AMERICAN SUNSHINE ENTERPRISES, INC.

Company Details

Entity Name: AMERICAN SUNSHINE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jul 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 May 2019 (6 years ago)
Document Number: P07000083880
FEI/EIN Number 364113482
Address: 394 EGRET AVENUE, NAPLES, FL, 34108, UN
Mail Address: 394 EGRET AVENUE, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
ABSOLUTE LAW, PA Agent

President

Name Role Address
KLOPACK ELIZABETH President 394 EGRET AVENUE, NAPLES, FL, 34108

Secretary

Name Role Address
KLOPACK ELIZABETH Secretary 394 EGRET AVENUE, NAPLES, FL, 34108

Vice President

Name Role Address
KLOPACK JEROME Vice President 394 EGRET AVENUE, NAPLES, FL, 34108
KLOPACK MATTHEW Vice President 1433 SE 30TH TER, CAPE CORAL, FL, 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000058286 CRAFT MASTER POOLS ACTIVE 2010-06-23 2025-12-31 No data 394 EGRET AVE, NAPLES, FL, 34108
G08028700036 TROPICAL PALMS LAWN CARE EXPIRED 2008-01-28 2013-12-31 No data 394 EGRET AVE, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-11 Absolute Law, PA No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-11 12585 NEW BRITTANY BLVD., FORT MYERS, FL 33907 No data
AMENDMENT 2019-05-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-18 394 EGRET AVENUE, NAPLES, FL 34108 UN No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-03-11
Amendment 2019-05-07
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State