Search icon

SUNNYLAND GARDEN APARTMENTS HOLDING CO.

Company Details

Entity Name: SUNNYLAND GARDEN APARTMENTS HOLDING CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Feb 2000 (25 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P00000018435
FEI/EIN Number 593625730
Address: 567 PARK ST., NAPLES, FL, 34102
Mail Address: 567 PARK ST., NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MIAGOLS JOHN T Agent 993 8TH STREET SO., NAPLES, FL, 34102

Director

Name Role Address
MAGOCS JOHN T Director 993 8TH ST. SO., NAPLES, FL, 34102

President

Name Role Address
MAGOCS JOHN T President 993 8TH ST. SO., NAPLES, FL, 34102

Secretary

Name Role Address
MAGOCS JOHN T Secretary 993 8TH ST. SO., NAPLES, FL, 34102

Treasurer

Name Role Address
MAGOCS JOHN T Treasurer 993 8TH ST. SO., NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-29 993 8TH STREET SO., STE 116, NAPLES, FL 34102 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 567 PARK ST., NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2004-04-29 567 PARK ST., NAPLES, FL 34102 No data
REINSTATEMENT 2002-11-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT NAME CHANGED 2001-05-03 MIAGOLS, JOHN T No data
NAME CHANGE AMENDMENT 2000-09-12 SUNNYLAND GARDEN APARTMENTS HOLDING CO. No data

Documents

Name Date
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-24
REINSTATEMENT 2002-11-21
ANNUAL REPORT 2001-05-03
Name Change 2000-09-12
Domestic Profit 2000-02-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State