Search icon

SUNDANCER DISTRIBUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: SUNDANCER DISTRIBUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 May 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Dec 2003 (21 years ago)
Document Number: F02000002597
FEI/EIN Number 582419550

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 121 WEST PLANT STREET, WINTER GARDEN, FL, 34787, US
Mail Address: 627 LITTLE WEKIVA RD., ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 34787
County: Orange
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
ZAHRADNIK JOHN C President 627 Little Wekiva Road, Altamonte Springs, FL, 32714
Zahradnik Heather Secretary 627 LITTLE WEKIVA RD, ALTAMONTE SPRINGS, FL, 32714
Zahradnik John P Officer 627 Little Wekiva Rd, Altamonte Springs, FL, 32714
ZAHRADNIK JOHN Agent 627 LITTLE WEKIVA RD, ALTAMONTE SPRINGS, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000062642 HEIRLOOM AMISH FURNITURE ACTIVE 2018-05-25 2028-12-31 - 121 WEST PLANT STREET, WINTER GARDEN, FL, 34787
G14000076230 SUNCOAST CUSTOM PAINTNG EXPIRED 2014-07-23 2019-12-31 - 613 LITTLE WEKIVA ROAD, ALTAMONTE SPRINGS, FL, 32714
G08281900119 SUNCOAST CUSTOM PAINTING EXPIRED 2008-10-07 2013-12-31 - 670 CROWS BLUFF LANE, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 121 WEST PLANT STREET, WINTER GARDEN, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 627 LITTLE WEKIVA RD, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2015-04-09 121 WEST PLANT STREET, WINTER GARDEN, FL 34787 -
CANCEL ADM DISS/REV 2003-12-24 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State