Search icon

SUN STATE SIDING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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