Search icon

SUN UTILITY NETWORK, INC.

Company Details

Entity Name: SUN UTILITY NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 18 Dec 1992 (32 years ago)
Date of dissolution: 13 Aug 1993 (31 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (31 years ago)
Document Number: F92000000989
FEI/EIN Number 330463257
Address: 817 DIXON BLVD., SUITE 5A, COCOA, FL, 32922
Mail Address: 817 DIXON BLVD., SUITE 5A, COCOA, FL, 32922
ZIP code: 32922
County: Brevard
Place of Formation: CALIFORNIA

Agent

Name Role Address
QUILLEN CARTER Agent 817 DIXON BLVD., SUITE 5A, COCOA, FL, 32922

Chairman

Name Role Address
HAMASAKI LESLIE T Chairman 626 WILSHIRE BLVD., SUITE 711, LOS ANGELES, CA, 90017

President

Name Role Address
HAMASAKI LESLIE T President 626 WILSHIRE BLVD., SUITE 711, LOS ANGELES, CA, 90017

Vice Chairman

Name Role Address
HAMASAKI PAUL Y Vice Chairman 5741 ENGINEER DR, HUNTINGTON BEACH, CA, 92649

Vice President

Name Role Address
HAMASAKI PAUL Y Vice President 5741 ENGINEER DR, HUNTINGTON BEACH, CA, 92649
STORCK ROBERT C Vice President 329 BENNETT STREET, GRASS VALLEY, CA, 95945

Secretary

Name Role Address
HAMASAKI PAUL Y Secretary 5741 ENGINEER DR, HUNTINGTON BEACH, CA, 92649

Director

Name Role Address
STORCK ROBERT C Director 329 BENNETT STREET, GRASS VALLEY, CA, 95945
CARNCROSS RICHARD E Director 626 WILSHIRE BLVD., SUITE 711, LOS ANGELES, CA, 90017

Treasurer

Name Role Address
CARNCROSS RICHARD E Treasurer 626 WILSHIRE BLVD., SUITE 711, LOS ANGELES, CA, 90017

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1993-08-13 No data No data

Date of last update: 03 Feb 2025

Sources: Florida Department of State