Search icon

SUNNY LAND TOURS, INC. - Florida Company Profile

Company Details

Entity Name: SUNNY LAND TOURS, 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: 06 Sep 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Sep 2022 (3 years ago)
Document Number: F05000005335
FEI/EIN Number 221901450

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

Address: 400 Hamilton Place, Hackensack, NJ, 07601, US
Mail Address: 21 OLD KINGS ROAD N., SUITE B-207, PALM COAST, FL, 32137, US
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
CABADA JOSE President 2 TWISTED OAK PL, PALM COAST, FL, 32137
CABADA JOSE Chief Executive Officer 2 TWISTED OAK PL, PALM COAST, FL, 32137
SIDAWI LORI Agent 2 TWISTED OAK PL, PALM COAST, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000104534 VGLOBAL ACCESS EXPIRED 2013-10-23 2018-12-31 - 21 OLD KINGS ROAD N., SUITE B-212, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
AMENDMENT 2022-09-19 - -
REGISTERED AGENT NAME CHANGED 2022-09-19 SIDAWI, LORI -
REGISTERED AGENT ADDRESS CHANGED 2022-09-19 2 TWISTED OAK PL, PALM COAST, FL 32137 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-14 400 Hamilton Place, Hackensack, NJ 07601 -
CHANGE OF MAILING ADDRESS 2015-01-13 400 Hamilton Place, Hackensack, NJ 07601 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-25
Amendment 2022-09-19
Off/Dir Resignation 2022-09-19
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8910078300 2021-01-30 0491 PPS 21 Old Kings Rd N Ste B207, Palm Coast, FL, 32137-8256
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41205
Loan Approval Amount (current) 41205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Coast, FLAGLER, FL, 32137-8256
Project Congressional District FL-06
Number of Employees 6
NAICS code 561520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 41483.13
Forgiveness Paid Date 2021-10-06
6733627705 2020-05-01 0491 PPP 21 OLD KINGS RD N, PALM COAST, FL, 32137-8256
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43900
Loan Approval Amount (current) 43900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PALM COAST, FLAGLER, FL, 32137-8256
Project Congressional District FL-06
Number of Employees 8
NAICS code 561520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 44185.65
Forgiveness Paid Date 2021-02-16

Date of last update: 02 May 2025

Sources: Florida Department of State