Entity Name: | SUN SERVICES OF AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 24 Apr 1997 (28 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | F97000002165 |
FEI/EIN Number | 043361986 |
Address: | 22 WATER STREET, CAMBRIDGE, MA, 02141 |
Mail Address: | 22 WATER STREET, CAMBRIDGE, MA, 02141 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
MACDONALD STEWART G | President | 22 WATER STREET, CAMBRIDGE, MA, 02141 |
Name | Role | Address |
---|---|---|
MACDONALD STEWART G | Chairman | 22 WATER STREET, CAMBRIDGE, MA, 02141 |
Name | Role | Address |
---|---|---|
FLANAGAN PATRICK A | Secretary | 22 WATER STREET, CAMBRIDGE, MA, 02141 |
Name | Role | Address |
---|---|---|
OLBRYCH JOHN S | Treasurer | 22 WATER STREET, CAMBRIDGE, MA, 02141 |
Name | Role | Address |
---|---|---|
HUENINK JEFF | Director | 6301 BENJAMIN CENTER DR #101, TAMPA, FL, 33634 |
LEYDON JOHN | Director | 10 HOLLYWOOD RD, WINCHESTER, MA, 01890 |
SCHILLER JERRY G | Director | 7758 S 60TH AVE, NEWTON, IA, 50208 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1998-03-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State