Search icon

SUNBURST PLANTS OF FLORIDA, INC.

Company Details

Entity Name: SUNBURST PLANTS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 Aug 1978 (46 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: 583946
FEI/EIN Number 59-1845689
Address: 167 PARK HILL BLVD., MELBOURNE, FL 32904
Mail Address: P O BOX 306, MELBOURNE, FL 32902-306
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
NOLAND, ROBERT GJR Agent 167 PARK HILL BLVD, MELBOURNE, FL 32904

President

Name Role Address
NOLAND, ROBERT GJR President 167 PARK HILL BLVD, MELBOURNE, FL 32904

Secretary

Name Role Address
NOLAND, ROBERT GJR Secretary 167 PARK HILL BLVD, MELBOURNE, FL 32904

Treasurer

Name Role Address
NOLAND, ROBERT GJR Treasurer 167 PARK HILL BLVD, MELBOURNE, FL 32904

Director

Name Role Address
NOLAND, ROBERT GJR Director 167 PARK HILL BLVD, MELBOURNE, FL 32904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
CHANGE OF MAILING ADDRESS 1996-08-22 167 PARK HILL BLVD., MELBOURNE, FL 32904 No data
CHANGE OF PRINCIPAL ADDRESS 1992-11-30 167 PARK HILL BLVD., MELBOURNE, FL 32904 No data
REINSTATEMENT 1992-11-30 No data No data
REGISTERED AGENT ADDRESS CHANGED 1992-11-30 167 PARK HILL BLVD, MELBOURNE, FL 32904 No data
REGISTERED AGENT NAME CHANGED 1992-11-30 NOLAND, ROBERT GJR No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data

Documents

Name Date
ANNUAL REPORT 1996-08-22
ANNUAL REPORT 1995-04-19

Date of last update: 05 Feb 2025

Sources: Florida Department of State