Entity Name: | SUNSHINE STATE SURVEYORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUNSHINE STATE SURVEYORS, 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: | 29 Apr 1998 (27 years ago) |
Document Number: | P98000039246 |
FEI/EIN Number |
593558522
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14775 OLD ST. AUGUSTINE ROAD, JACKSONVILLE, FL, 32258 |
Mail Address: | 14775 OLD ST. AUGUSTINE ROAD, JACKSONVILLE, FL, 32258 |
ZIP code: | 32258 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER DOUGLAS C | Director | 14775 OLD ST. AUGUSTINE ROAD, JACKSONVILLE, FL, 32258 |
MATHEWS NORMAN H | Director | 14775 OLD ST. AUGUSTINE ROAD, JACKSONVILLE, FL, 32258 |
MATHEWS NORMAN H | Agent | 14775 OLD ST. AUGUSTINE RD, JACKSONVILLE, FL, 32258 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-05-07 | MATHEWS, NORMAN H | - |
CHANGE OF MAILING ADDRESS | 2010-01-06 | 14775 OLD ST. AUGUSTINE ROAD, JACKSONVILLE, FL 32258 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-06 | 14775 OLD ST. AUGUSTINE RD, JACKSONVILLE, FL 32258 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-19 | 14775 OLD ST. AUGUSTINE ROAD, JACKSONVILLE, FL 32258 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-07 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State