Search icon

SUN MARKETS CORPORATION

Company Details

Entity Name: SUN MARKETS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 May 1972 (53 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: 401829
FEI/EIN Number 59-1397925
Address: 37 N.W. HWY 19, CRYSTAL RIVER, FL 32628
Mail Address: 37 N.W. HWY 19, CRYSTAL RIVER, FL 32628
ZIP code: 32628
County: Dixie
Place of Formation: FLORIDA

Agent

Name Role Address
FISHER III, ARTHUR W. Agent 6304 BENJAMIN RD, STE 500, TAMPA, FL 33614

Vice President

Name Role Address
PLUMMER, JASON D Vice President 8265 W. DUNNELLON RD., CRYSTAL RIVER, FL 34428

Treasurer

Name Role Address
PLUMMER, PEGGY A. Treasurer 9750 W. DUNNELLON RD., CRYSTAL RIVER, FL

President

Name Role Address
PLUMMER, HENRY J. President 9750 W. DUNNELLON RD., CRYSTAL RIVER, FL

Secretary

Name Role Address
PLUMMER, HENRY J. Secretary 9750 W. DUNNELLON RD., CRYSTAL RIVER, FL

Director

Name Role Address
PLUMMER, HENRY J. Director 9750 W. DUNNELLON RD., CRYSTAL RIVER, FL
TIPTON, JAMES D. Director 1423 RIVER MILL ROW, BAYONET POINT, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1992-02-21 37 N.W. HWY 19, CRYSTAL RIVER, FL 32628 No data
CHANGE OF MAILING ADDRESS 1992-02-21 37 N.W. HWY 19, CRYSTAL RIVER, FL 32628 No data
REGISTERED AGENT ADDRESS CHANGED 1985-03-01 6304 BENJAMIN RD, STE 500, TAMPA, FL 33614 No data

Documents

Name Date
ANNUAL REPORT 2004-03-03
ANNUAL REPORT 2003-02-13
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-02-10
ANNUAL REPORT 1996-03-12
ANNUAL REPORT 1995-04-27

Date of last update: 06 Feb 2025

Sources: Florida Department of State