Search icon

SUN CENTRAL DEVELOPMENT AND CONSTRUCTION, INC.

Company Details

Entity Name: SUN CENTRAL DEVELOPMENT AND CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Sep 1985 (39 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: H75898
FEI/EIN Number 59-2582136
Address: 8206 WHITE SWAN CT, ORLANDO, FL 32836
Mail Address: 8206 WHITE SWAN CT, ORLANDO, FL 32836
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LOWERY, DEION R. Agent 8206 WHITE SWAN CT, ORLANDO, FL 32836

President

Name Role Address
LOWERY, DEION R. President 8206 WHITE SWAN CT, ORLANDO, FL 32836

Director

Name Role Address
LOWERY, DEION R. Director 8206 WHITE SWAN CT, ORLANDO, FL 32836

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-15 8206 WHITE SWAN CT, ORLANDO, FL 32836 No data
CHANGE OF MAILING ADDRESS 2004-03-15 8206 WHITE SWAN CT, ORLANDO, FL 32836 No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-15 8206 WHITE SWAN CT, ORLANDO, FL 32836 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001100927 TERMINATED 1000000407107 ORANGE 2012-12-05 2032-12-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-02-06
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-05-21
ANNUAL REPORT 2002-03-20
ANNUAL REPORT 2001-04-02
ANNUAL REPORT 2000-03-06
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-26
ANNUAL REPORT 1997-05-12

Date of last update: 04 Feb 2025

Sources: Florida Department of State