Search icon

SUNSHINE STATE PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: SUNSHINE STATE PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSHINE STATE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Nov 1991 (33 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: S92607
FEI/EIN Number 650295891

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

Address: 5411 200TH RD, MIAMI, FL, 33055
Mail Address: 5411 200TH RD, MIAMI, FL, 33055
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAZZARESE, LYNN President 5411 200TH RD, MIAMI, FL
MAZZARESE, LYNN Director 5411 200TH RD, MIAMI, FL
MAZZARESE, RON Vice President 5411 200TH RD, MIAMI, FL
MAZZARESE, RON Director 5411 200TH RD, MIAMI, FL
FALLAN, DENNIS Treasurer 5411 200TH RD, MIAMI, FL
FALLAN, DENNIS Director 5411 200TH RD, MIAMI, FL
WETZEL, AND GROSS Agent 39 EAST 6TH ST, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 1992-05-15 5411 200TH RD, MIAMI, FL 33055 -
CHANGE OF MAILING ADDRESS 1992-05-15 5411 200TH RD, MIAMI, FL 33055 -
REGISTERED AGENT NAME CHANGED 1992-05-15 WETZEL, AND GROSS -
REGISTERED AGENT ADDRESS CHANGED 1992-05-15 39 EAST 6TH ST, HIALEAH, FL 33010 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315481341 0419700 2011-10-17 13162 ATLANTIC BLVD., JACKSONVILLE, FL, 32225
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2011-10-17
Emphasis S: COMMERCIAL CONSTR, S: STRUCK-BY
Case Closed 2011-11-04

Related Activity

Type Complaint
Activity Nr 208538439
Safety Yes
315274357 0420600 2011-01-31 12198 SOLON DR., ORLANDO, FL, 32826
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-01-31
Emphasis L: FALL
Case Closed 2011-03-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2011-02-16
Abatement Due Date 2011-03-06
Current Penalty 1800.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 2
Gravity 05
110092244 0419700 1994-03-17 245 STATE ROAD 312, ST AUGUSTINE, FL, 32095
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-03-17
Case Closed 1995-02-12

Related Activity

Type Referral
Activity Nr 901535492
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1994-06-17
Abatement Due Date 1994-07-14
Current Penalty 306.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1994-06-17
Abatement Due Date 1994-06-29
Current Penalty 303.0
Initial Penalty 303.0
Nr Instances 2
Nr Exposed 4
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1994-06-17
Abatement Due Date 1994-07-14
Current Penalty 303.0
Initial Penalty 303.0
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1994-06-17
Abatement Due Date 1994-07-14
Nr Instances 4
Nr Exposed 12
Gravity 03
Citation ID 01003C
Citaton Type Serious
Standard Cited 19260059 H01
Issuance Date 1994-06-17
Abatement Due Date 1994-07-14
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 1994-06-17
Abatement Due Date 1994-06-23
Current Penalty 303.0
Initial Penalty 303.0
Nr Instances 1
Nr Exposed 4
Gravity 02

Date of last update: 02 Mar 2025

Sources: Florida Department of State