Entity Name: | SONBURST PROMOTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 18 Apr 1980 (45 years ago) |
Date of dissolution: | 14 Dec 1982 (42 years ago) |
Last Event: | INVOLUNTARILY DISSOLVED |
Event Date Filed: | 14 Dec 1982 (42 years ago) |
Document Number: | 667197 |
FEI/EIN Number | 59-1992398 |
Address: | 108 1/2 S. KENTUCKY AVENUE, LAKELAND, FL 33801 |
Mail Address: | 108 1/2 S. KENTUCKY AVENUE, LAKELAND, FL 33801 |
ZIP code: | 33801 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOLLE, HUGH E. | Agent | 108 1/2 S. KENTUCKY AVENUE, LAKELAND, FL 33801 |
Name | Role | Address |
---|---|---|
TOLLE, HUGH E. | Secretary | CITIZENS 1ST NATIONAL BK, INVERNESS, FL |
Name | Role | Address |
---|---|---|
TOLLE, HUGH E. | Treasurer | CITIZENS 1ST NATIONAL BK, INVERNESS, FL |
Name | Role | Address |
---|---|---|
TOLLE, HUGH E. | Director | CITIZENS 1ST NATIONAL BK, INVERNESS, FL |
STRADER, DANIEL D. | Director | 1334 SKYVIEW BLVD., LAKELAND, FL |
Name | Role | Address |
---|---|---|
STRADER, DANIEL D. | President | 1334 SKYVIEW BLVD., LAKELAND, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-02 | 108 1/2 S. KENTUCKY AVENUE, LAKELAND, FL 33801 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-02 | 108 1/2 S. KENTUCKY AVENUE, LAKELAND, FL 33801 | No data |
INVOLUNTARILY DISSOLVED | 1982-12-14 | No data | No data |
Date of last update: 05 Feb 2025
Sources: Florida Department of State