SUNNILAND CITRUS GROVES, INC. - Florida Company Profile

Entity Name: | SUNNILAND CITRUS GROVES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Sep 1986 (39 years ago) |
Date of dissolution: | 23 Aug 1996 (29 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (29 years ago) |
Document Number: | J31625 |
FEI/EIN Number | 592717017 |
Address: | 3003 TAMIAMI TRAIL N., NAPLES, FL, 33940 |
Mail Address: | 3003 TAMIAMI TRAIL N., NAPLES, FL, 33940 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLOOD THOMAS J | Vice President | 3003 TAMIAMI TRAIL NORTH, NAPLES, FL |
FLOOD THOMAS J | Director | 3003 TAMIAMI TRAIL NORTH, NAPLES, FL |
BACEK DAVID J | Treasurer | 3003 TAMIAMI TRAIL N., NAPLES, FL |
FLORA TERRY L | Vice President | 3003 TAMIAMI TRAIL N., NAPLES, FL |
FLORA TERRY L | Secretary | 3003 TAMIAMI TRAIL N., NAPLES, FL |
MERCER JAMES A | Vice President | 3003 TAMIAMI TRAIL N., NAPLES, FL |
COLLIER MILES C | President | 3003 TAMIAMI TRAIL N., NAPLES, FL |
COLLIER MILES C | Director | 3003 TAMIAMI TRAIL N., NAPLES, FL |
FLORA TERRY L | Agent | 3003 TAMIAMI TRAIL NORTH, NAPLES, FL, 33940 |
MERCER JAMES A | Director | 3003 TAMIAMI TRAIL N., NAPLES, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REGISTERED AGENT NAME CHANGED | 1994-05-01 | FLORA, TERRY L | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-05-01 | 3003 TAMIAMI TRAIL NORTH, NAPLES, FL 33940 | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-08-16 | 3003 TAMIAMI TRAIL N., NAPLES, FL 33940 | - |
CHANGE OF MAILING ADDRESS | 1990-08-16 | 3003 TAMIAMI TRAIL N., NAPLES, FL 33940 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1995-04-24 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State