Search icon

SONSHINE DRYWALL & METAL FRAMING, INC.

Company Details

Entity Name: SONSHINE DRYWALL & METAL FRAMING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Nov 1996 (28 years ago)
Date of dissolution: 02 Jan 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2013 (12 years ago)
Document Number: P96000095511
FEI/EIN Number 59-3500612
Address: 18 WINCHESTER ROAD, ORMOND BEACH, FL 32174
Mail Address: 18 WINCHESTER ROAD, ORMOND BEACH, FL 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SONSHINE DRYWALL & METAL FRAMING, INC. PROFIT SHARING PLAN 2011 593500612 2012-07-05 SONSHINE DRYWALL & METAL FRAMING, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238300
Sponsor’s telephone number 3864377778
Plan sponsor’s address 18 WINCHESTER ROAD, ORMOND BEACH, FL, 32174

Plan administrator’s name and address

Administrator’s EIN 593500612
Plan administrator’s name SONSHINE DRYWALL & METAL FRAMING, INC.
Plan administrator’s address 18 WINCHESTER ROAD, ORMOND BEACH, FL, 32174
Administrator’s telephone number 3864377778

Signature of

Role Plan administrator
Date 2012-07-05
Name of individual signing TATIANA POMBO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-05
Name of individual signing TATIANA POMBO
Valid signature Filed with authorized/valid electronic signature
SONSHINE DRYWALL & METAL FRAMING, INC. PROFIT SHARING PLAN 2010 593500612 2011-06-06 SONSHINE DRYWALL & METAL FRAMING, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238300
Sponsor’s telephone number 3866726723
Plan sponsor’s address 18 WINCHESTER ROAD, ORMOND BEA, FL, 32174

Plan administrator’s name and address

Administrator’s EIN 593500612
Plan administrator’s name SONSHINE DRYWALL & METAL FRAMING, INC.
Plan administrator’s address 18 WINCHESTER ROAD, ORMOND BEA, FL, 32174
Administrator’s telephone number 3866726723

Signature of

Role Plan administrator
Date 2011-06-06
Name of individual signing TATIANA CHAVEZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-06-06
Name of individual signing TATIANA CHAVEZ
Valid signature Filed with authorized/valid electronic signature
SONSHINE DRYWALL & METAL FRAMING, INC. PROFIT SHARING PLAN 2009 593500612 2010-07-20 SONSHINE DRYWALL & METAL FRAMING, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238300
Sponsor’s telephone number 3866726723
Plan sponsor’s address 18 WINCHESTER ROAD, ORMOND BEACH, FL, 32174

Plan administrator’s name and address

Administrator’s EIN 593500612
Plan administrator’s name SONSHINE DRYWALL & METAL FRAMING, INC.
Plan administrator’s address 18 WINCHESTER ROAD, ORMOND BEACH, FL, 32174
Administrator’s telephone number 3866726723

Signature of

Role Plan administrator
Date 2010-07-20
Name of individual signing BRUCE LAMPE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LAMPE, BRUCE A Agent 18 WINCHESTER, ORMOND BEACH, FL 32174

President

Name Role Address
LAMPE, BRUCE A President 18 WINCHESTER ROAD, ORMOND BEACH, FL 32174

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-01-02 No data No data
REINSTATEMENT 2012-03-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-22 18 WINCHESTER, ORMOND BEACH, FL 32174 No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-22 18 WINCHESTER ROAD, ORMOND BEACH, FL 32174 No data
CHANGE OF MAILING ADDRESS 2012-03-22 18 WINCHESTER ROAD, ORMOND BEACH, FL 32174 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2009-04-17 LAMPE, BRUCE A No data
NAME CHANGE AMENDMENT 1998-12-10 SONSHINE DRYWALL & METAL FRAMING, INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-01-02
REINSTATEMENT 2012-03-22
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-03-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State