Search icon

SUN-STATE PRODUCTION SERVICES, INC.

Company Details

Entity Name: SUN-STATE PRODUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Jan 1976 (49 years ago)
Date of dissolution: 23 Aug 1996 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (28 years ago)
Document Number: 493829
FEI/EIN Number 59-1737742
Address: 1840 BAYLARIAN BLVD., ORLANDO, FL 32806
Mail Address: P.O. BOX 568551, ORLANDO, FL 32856
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
STONE, JANET L. Agent 3320 N. WESTMORELAND DR., ORLANDO, FL 32804

President

Name Role Address
STONE, TAMMY L. President 1840 BAYLARIAN BLVD., ORLANDO, FL

Director

Name Role Address
STONE, TAMMY L. Director 1840 BAYLARIAN BLVD., ORLANDO, FL

Secretary

Name Role Address
STONE, JANET L. Secretary 3320 N. WESTMORELAND DR., ORLANDO, FL

Treasurer

Name Role Address
STONE, JANET L. Treasurer 3320 N. WESTMORELAND DR., ORLANDO, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
CHANGE OF MAILING ADDRESS 1995-05-01 1840 BAYLARIAN BLVD., ORLANDO, FL 32806 No data
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 1840 BAYLARIAN BLVD., ORLANDO, FL 32806 No data
REGISTERED AGENT ADDRESS CHANGED 1990-05-21 3320 N. WESTMORELAND DR., ORLANDO, FL 32804 No data
NAME CHANGE AMENDMENT 1988-11-18 SUN-STATE PRODUCTION SERVICES, INC. No data
NAME CHANGE AMENDMENT 1988-11-01 SUN-STATE PRODUCTIONS SERVICES, INC. No data
NAME CHANGE AMENDMENT 1988-05-04 LOCATION VEHICLES, INC. No data
NAME CHANGE AMENDMENT 1987-06-15 SUN-STATE PRODUCTION SERVICES, INC. No data
NAME CHANGE AMENDMENT 1987-02-24 CENTRAL FLORIDA PRODUCTION SERVICES, INC. No data
NAME CHANGE AMENDMENT 1986-12-02 CENTRAL FLORIDA LOCATIONS, INC. No data

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 06 Feb 2025

Sources: Florida Department of State