Entity Name: | SUN OIL COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 18 Nov 1981 (43 years ago) |
Date of dissolution: | 01 May 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 May 2017 (8 years ago) |
Document Number: | 851074 |
FEI/EIN Number | 23-1868237 |
Address: | 3801 West Chester Pike, Newtown Square, PA 19073 |
Mail Address: | 3801 West Chester Pike, Newtown Square, PA 19073 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
FOSTER, BOYD E. | PRESIDENT | 3801 WEST CHESTER PIKE, NEWTOWN SQUARE, PA 19073 |
Name | Role | Address |
---|---|---|
FOSTER, BOYD E. | DIRECTOR | 3801 WEST CHESTER PIKE, NEWTOWN SQUARE, PA 19073 |
Name | Role | Address |
---|---|---|
DODDERER, ARNOLD D. | SECRETARY | 8111 Westchester Drive, Suite 400, Dallas, TX 75225 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-05-02 | No data | No data |
REGISTERED AGENT CHANGED | 2017-05-02 | REGISTERED AGENT REVOKED | No data |
WITHDRAWAL | 2017-05-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-20 | 3801 West Chester Pike, Newtown Square, PA 19073 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-20 | 3801 West Chester Pike, Newtown Square, PA 19073 | No data |
REINSTATEMENT | 2010-12-01 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
REINSTATEMENT | 1995-10-02 | No data | No data |
REVOKED FOR ANNUAL REPORT | 1995-08-25 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2017-05-01 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-27 |
Reg. Agent Change | 2013-10-09 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-04-05 |
ANNUAL REPORT | 2011-04-11 |
REINSTATEMENT | 2010-12-01 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State