Entity Name: | SUNSHINE ELECTRICAL & PLUMBING SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 Jul 1997 (28 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P97000066806 |
FEI/EIN Number | 593462701 |
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 |
Name | Role | Address |
---|---|---|
NORRIS JOHN E | Agent | 253 S.W. MAIN BLVD., LAKE CITY, FL, 32055 |
Name | Role | Address |
---|---|---|
MILTON A.C. | Director | 1396 SW MAIN BLVD, LAKE CITY, FL, 32025 |
MILTON MEARL | Director | 1396 SW MAIN BLVD, LAKE CITY, FL, 32025 |
MILTON ALTON CARL J | Director | 1396 SW MAIN BLVD, LAKE CITY, FL, 32025 |
Name | Role | Address |
---|---|---|
MILTON A.C. | President | 1396 SW MAIN BLVD, LAKE CITY, FL, 32025 |
Name | Role | Address |
---|---|---|
MILTON MEARL | Secretary | 1396 SW MAIN BLVD, LAKE CITY, FL, 32025 |
Name | Role | Address |
---|---|---|
MILTON MEARL | Treasurer | 1396 SW MAIN BLVD, LAKE CITY, FL, 32025 |
Name | Role | Address |
---|---|---|
MILTON ALTON CARL J | Vice President | 1396 SW MAIN BLVD, LAKE CITY, FL, 32025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2009-04-14 | 1396 SW MAIN BLVD, LAKE CITY, FL 32025 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-05-02 | 1396 SW MAIN BLVD, LAKE CITY, FL 32025 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-05-02 | 253 S.W. MAIN BLVD., LAKE CITY, FL 32055 | No data |
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 Feb 2025
Sources: Florida Department of State