Entity Name: | SUN STATE SIDING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUN STATE SIDING, 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: | 11 Apr 1991 (34 years ago) |
Document Number: | S45185 |
FEI/EIN Number |
593062867
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 510 LAKE LENELLE DRIVE, CHULUOTA, FL, 32766, US |
Mail Address: | 510 LAKE LENELLE DRIVE, CHULUOTA, FL, 32766, US |
ZIP code: | 32766 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GEISSLER, DONALD G., JR. | President | 510 LAKE LENELLE DRIVE, CHULUOTA, FL, 32766 |
GEISSLER, ANNETTE | Secretary | 510 LAKE LENELLE DR., CHULUOTA, FL, 32766 |
GEISSLER, ANNETTE | Agent | 510 LAKE LENELLE DRIVE, CHULUOTA, FL, 32766 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-01-28 | GEISSLER, ANNETTE | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-28 | 510 LAKE LENELLE DRIVE, CHULUOTA, FL 32766 | - |
CHANGE OF MAILING ADDRESS | 2009-04-28 | 510 LAKE LENELLE DRIVE, CHULUOTA, FL 32766 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-28 | 510 LAKE LENELLE DRIVE, CHULUOTA, FL 32766 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State