Search icon

SUN-RICH OF IMMOKALEE, INC.

Branch

Company Details

Entity Name: SUN-RICH OF IMMOKALEE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 16 Oct 2000 (24 years ago)
Branch of: SUN-RICH OF IMMOKALEE, INC., ILLINOIS (Company Number CORP_58622346)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: F00000005853
FEI/EIN Number 364054430
Mail Address: PO BOX 469, PERU, IL, 61354
Address: 807 EAST MAIN STREET, IMMOKALEE, FL, 34143
ZIP code: 34143
County: Collier
Place of Formation: ILLINOIS

Agent

Name Role Address
FLETCHER PAUL G Agent 1500 S DIXIE HWY, CORAL GABLES, FL, 33146

Chairman

Name Role Address
NEECE WILLIAM M Chairman 960 CAPE MARCO DR UNIT 1102, MARCO ISLAND, FL, 34145

President

Name Role Address
NEECE WILLIAM M President 960 CAPE MARCO DR UNIT 1102, MARCO ISLAND, FL, 34145

Vice President

Name Role Address
HURLEY PAMELA J Vice President 910 PROSPECT AVE, PERU, IL, 61354

Secretary

Name Role Address
HURLEY PAMELA J Secretary 910 PROSPECT AVE, PERU, IL, 61354

Treasurer

Name Role Address
HURLEY PAMELA J Treasurer 910 PROSPECT AVE, PERU, IL, 61354

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-03-02 807 EAST MAIN STREET, IMMOKALEE, FL 34143 No data
CHANGE OF MAILING ADDRESS 2001-03-02 807 EAST MAIN STREET, IMMOKALEE, FL 34143 No data

Documents

Name Date
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-02-25
ANNUAL REPORT 2001-03-02
Foreign Profit 2000-10-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State