Search icon

WAYNE VANCE SUNSHINE STATE SPRINKLER CO. - Florida Company Profile

Company Details

Entity Name: WAYNE VANCE SUNSHINE STATE SPRINKLER CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WAYNE VANCE SUNSHINE STATE SPRINKLER CO. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2022 (3 years ago)
Document Number: P13000023972
FEI/EIN Number 59-3718515

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

Address: 8244 COMMERCIAL WAY, WEEKI WACHEE, FL, 34613
Mail Address: 8244 COMMERCIAL WAY, WEEKI WACHEE, FL, 34613
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANCE WAYNE T President 4030 Gulf Coast Dr, Hernando Beach, FL, 34607
VANCE WAYNE T Vice President 4030 Gulf Coast Dr, Hernando Beach, FL, 34607
VANCE DARLA H Treasurer 4030 Gulf Coast Dr, Hernando Beach, FL, 34607
VANCE WAYNE T Agent 4030 Gulf Coast Dr, Hernando Beach, FL, 34607

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-04 4030 Gulf Coast Dr, Hernando Beach, FL 34607 -
REINSTATEMENT 2015-05-28 - -
REGISTERED AGENT NAME CHANGED 2015-05-28 VANCE, WAYNE T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-26
REINSTATEMENT 2022-10-04
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-06-27
ANNUAL REPORT 2016-06-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State