Entity Name: | SUNCOOKS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 08 Nov 2021 (3 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2022 (2 years ago) |
Document Number: | N21000013027 |
FEI/EIN Number | 87-3667674 |
Address: | 4601 E. MOODY BLVD, SUITE H2, BUNNELL, FL, 32110 |
Mail Address: | 4601 E. MOODY BLVD, SUITE H2, BUNNELL, FL, 32110 |
ZIP code: | 32110 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CEBALLOS CURTIS | Agent | 4601 E. MOODY BLVD, BUNNELL, FL, 32110 |
Name | Role | Address |
---|---|---|
CEBALLOS CURTIS | President | 4601 E. MOODY BLVD, SUITE H2, BUNNELL, FL, 32110 |
Name | Role | Address |
---|---|---|
MILSAL TAYLOR | Vice President | 4601 E. MOODY BLVD, SUITE H2, BUNNELL, FL, 32110 |
Name | Role | Address |
---|---|---|
NEUGEBAUER STEVE | Treasurer | 4601 E. MOODY BLVD, SUITE H2, BUNNELL, FL, 32110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-10-06 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-10-06 | CEBALLOS, CURTIS | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-06 |
REINSTATEMENT | 2022-10-06 |
Domestic Non-Profit | 2021-11-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State