Entity Name: | SUNSHINE STATE WATER RESTORATION INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Feb 2011 (14 years ago) |
Document Number: | P11000012074 |
FEI/EIN Number | 274749376 |
Address: | 1612 SE 7 Court, Deerfield Beach, FL, 33441, US |
Mail Address: | 1612 SE 7 Court, Deerfield Beach, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHULTZ MICHAEL T | Agent | 1612 SE 7 Court, Deerfield Beach, FL, 33441 |
Name | Role | Address |
---|---|---|
SCHULTZ MICHAEL T | Director | 1612 SE 7 Court, Deerfield Beach, FL, 33441 |
SCHULTZ LORI J | Director | 1612 SE 7 Court, Deerfield Beach, FL, 33441 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000064087 | FLORIDA PRO BUILDERS | ACTIVE | 2016-06-29 | 2026-12-31 | No data | 1612 SE 7 COURT, DEERFIELD BEACH, FL, 33441 |
G15000036687 | BLACK & WHITE PAINTING SERVICES | EXPIRED | 2015-04-11 | 2020-12-31 | No data | 2235 SW 12 PLACE, BOCA RATON, FL, 33486 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-17 | 1612 SE 7 Court, Deerfield Beach, FL 33441 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-17 | 1612 SE 7 Court, Deerfield Beach, FL 33441 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-17 | 1612 SE 7 Court, Deerfield Beach, FL 33441 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State