Search icon

SUNSHINE ELECTRICAL & PLUMBING SUPPLY, INC.

Company Details

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

Agent

Name Role Address
NORRIS JOHN E Agent 253 S.W. MAIN BLVD., LAKE CITY, FL, 32055

Director

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

President

Name Role Address
MILTON A.C. President 1396 SW MAIN BLVD, LAKE CITY, FL, 32025

Secretary

Name Role Address
MILTON MEARL Secretary 1396 SW MAIN BLVD, LAKE CITY, FL, 32025

Treasurer

Name Role Address
MILTON MEARL Treasurer 1396 SW MAIN BLVD, LAKE CITY, FL, 32025

Vice President

Name Role Address
MILTON ALTON CARL J Vice President 1396 SW MAIN BLVD, LAKE CITY, FL, 32025

Events

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

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 Feb 2025

Sources: Florida Department of State