Search icon

SUNSHINE ELECTRICAL & PLUMBING SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: SUNSHINE ELECTRICAL & PLUMBING SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSHINE ELECTRICAL & PLUMBING SUPPLY, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Jul 1997 (28 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P97000066806
FEI/EIN Number 593462701

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

Address: 1396 SW MAIN BLVD, LAKE CITY, FL, 32025
Mail Address: PO BOX 1448, LAKE CITY, FL, 32056, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILTON A.C. Director 1396 SW MAIN BLVD, LAKE CITY, FL, 32025
MILTON A.C. President 1396 SW MAIN BLVD, LAKE CITY, FL, 32025
MILTON MEARL Director 1396 SW MAIN BLVD, LAKE CITY, FL, 32025
MILTON MEARL Secretary 1396 SW MAIN BLVD, LAKE CITY, FL, 32025
MILTON MEARL Treasurer 1396 SW MAIN BLVD, LAKE CITY, FL, 32025
MILTON ALTON CARL J Director 1396 SW MAIN BLVD, LAKE CITY, FL, 32025
MILTON ALTON CARL J Vice President 1396 SW MAIN BLVD, LAKE CITY, FL, 32025
NORRIS JOHN E Agent 253 S.W. MAIN BLVD., LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2009-04-14 1396 SW MAIN BLVD, LAKE CITY, FL 32025 -
CHANGE OF PRINCIPAL ADDRESS 2003-05-02 1396 SW MAIN BLVD, LAKE CITY, FL 32025 -
REGISTERED AGENT ADDRESS CHANGED 2003-05-02 253 S.W. MAIN BLVD., LAKE CITY, FL 32055 -

Documents

Name Date
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-03-14
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-03-18
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-05-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State