Search icon

SUNRISE PLUMBING INC. - Florida Company Profile

Company Details

Entity Name: SUNRISE PLUMBING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNRISE PLUMBING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Feb 1998 (27 years ago)
Document Number: P98000010394
FEI/EIN Number 593489749

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

Address: 5325 HAWTHORN WOODS WAY, NAPLES, FL, 34116, US
Mail Address: PO BOX 112440, NAPLES, FL, 34108, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLS HADDEN I President 5325 HAWTHORN WOODS WAY, NAPLES, FL, 34116
WELLS HADDEN I Director 5325 HAWTHORN WOODS WAY, NAPLES, FL, 34116
WELLS HADDEN I Secretary 5325 HAWTHORN WOODS WAY, NAPLES, FL, 34116
WELLS HADDEN I Treasurer 5325 HAWTHORN WOODS WAY, NAPLES, FL, 34116
WELLS HADDEN I Agent 5325 HAWTHORN WOODS WAY, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-04-18 WELLS, HADDEN IV -
REGISTERED AGENT ADDRESS CHANGED 2011-04-18 5325 HAWTHORN WOODS WAY, NAPLES, FL 34116 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-25 5325 HAWTHORN WOODS WAY, NAPLES, FL 34116 -
CHANGE OF MAILING ADDRESS 2009-04-20 5325 HAWTHORN WOODS WAY, NAPLES, FL 34116 -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-05-14
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State