Search icon

SUN CONTROL ALUMINUM & REMODELING CO INC

Company Details

Entity Name: SUN CONTROL ALUMINUM & REMODELING CO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Dec 2014 (10 years ago)
Document Number: P14000101781
FEI/EIN Number 47-3148658
Address: 4418-A DEL PRADO BLVD, CAPE CORAL, FL, 33904, US
Mail Address: 4418-A DEL PRADO BLVD, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MURNANE PATRICK Agent 4418-A DEL PRADO BLVD., CAPE CORAL, FL, 33904

President

Name Role Address
MURNANE PATRICK President 4418-A DEL PRADO BLVD, CAPE CORAL, FL, 33904

Vice President

Name Role Address
MURNANE PATRICK Vice President 4418-A DEL PRADO BLVD, CAPE CORAL, FL, 33904
Murnane Aaron D Vice President 4418-A DEL PRADO BLVD, CAPE CORAL, FL, 33904

Treasurer

Name Role Address
MURNANE PATRICK Treasurer 4418-A DEL PRADO BLVD, CAPE CORAL, FL, 33904

Secretary

Name Role Address
MURNANE PATRICK Secretary 4418-A DEL PRADO BLVD, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-17 4418-A DEL PRADO BLVD, CAPE CORAL, FL 33904 No data
CHANGE OF MAILING ADDRESS 2015-02-17 4418-A DEL PRADO BLVD, CAPE CORAL, FL 33904 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-17 4418-A DEL PRADO BLVD., CAPE CORAL, FL 33904 No data

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-10
AMENDED ANNUAL REPORT 2022-12-02
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-27
AMENDED ANNUAL REPORT 2020-03-20
AMENDED ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State