Search icon

EWS SUNSHINE GROUP, INC.

Company Details

Entity Name: EWS SUNSHINE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Apr 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P13000035604
FEI/EIN Number 46-2622464
Mail Address: PO BOX 411123, MELBOURNE, FL, 32941, US
Address: 3811 Brantley Cir, Rockledge, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EWS SUNSHINE GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2023 462622464 2024-09-03 EWS SUNSHINE GROUP INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 3212651450
Plan sponsor’s address 3811 BRANTLEY CIR, ROCKLEDGE, FL, 32955

Signature of

Role Plan administrator
Date 2024-09-03
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
EWS SUNSHINE GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2022 462622464 2023-04-21 EWS SUNSHINE GROUP INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238100
Sponsor’s telephone number 3212651450
Plan sponsor’s address 3811 BRANTLEY CIR, ROCKLEDGE, FL, 32955

Signature of

Role Plan administrator
Date 2023-04-21
Name of individual signing EDWARD W SANDERS
Valid signature Filed with authorized/valid electronic signature
EWS SUNSHINE GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2021 462622464 2022-04-28 EWS SUNSHINE GROUP INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238100
Sponsor’s telephone number 3212651450
Plan sponsor’s address 3811 BRANTLEY CIR, ROCKLEDGE, FL, 32955

Signature of

Role Plan administrator
Date 2022-04-28
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SANDERS EDWARD W Agent 3811 Brantley Cir, Rockledge, FL, 32955

President

Name Role Address
SANDERS EDWARD W President 3811 Brantley Cir, Rockledge, FL, 32955

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000033308 FLIP FLOP CABINET & TILE CREATIONS EXPIRED 2014-04-03 2024-12-31 No data PO BOX 411123, MELBOURNE, FL, 32941

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 3811 Brantley Cir, Rockledge, FL 32955 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 3811 Brantley Cir, Rockledge, FL 32955 No data
CHANGE OF MAILING ADDRESS 2014-04-28 3811 Brantley Cir, Rockledge, FL 32955 No data
AMENDMENT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2013-09-27 SANDERS, EDWARD W No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000901377 LAPSED 14-519-D4 LEON 2015-07-08 2020-09-22 $2,684.54 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-09-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State