Search icon

SUN-FUN PRODUCTS, INC.

Company Details

Entity Name: SUN-FUN PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 May 1974 (51 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: 452814
FEI/EIN Number 59-1545031
Address: 340 MARION ST, DAYTONA BEACH, FL 32114
Mail Address: PO BOX 265849, DAYTONA BEACH, FL 32126-5849
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
BURKE, PAUL E SR. Agent 731 N. GRANDVIEW, DAYTONA BCH, FL 32118

Secretary

Name Role Address
YOUNG, SUSAN Secretary 39 LAUREL OAK CIRCLE, ORMOND BEACH, FL 32174

Treasurer

Name Role Address
YOUNG, SUSAN Treasurer 39 LAUREL OAK CIRCLE, ORMOND BEACH, FL 32174

President

Name Role Address
BURKE, PAUL E, SR President 731 N GRANDVIEW AVENUE, DAYTONA BCH, FL 32118

Director

Name Role Address
BURKE, PAUL E, SR Director 731 N GRANDVIEW AVENUE, DAYTONA BCH, FL 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-16 340 MARION ST, DAYTONA BEACH, FL 32114 No data
CHANGE OF MAILING ADDRESS 2000-05-16 340 MARION ST, DAYTONA BEACH, FL 32114 No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-16 731 N. GRANDVIEW, DAYTONA BCH, FL 32118 No data
REGISTERED AGENT NAME CHANGED 1993-03-05 BURKE, PAUL E SR. No data

Documents

Name Date
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-03-06
ANNUAL REPORT 2003-05-08
ANNUAL REPORT 2002-03-29
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-02-26
ANNUAL REPORT 1997-02-05

Date of last update: 06 Feb 2025

Sources: Florida Department of State