Search icon

ALL-SUN ENTERPRISES, INC.

Company Details

Entity Name: ALL-SUN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Apr 2000 (25 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: P00000036310
FEI/EIN Number 651000813
Address: 1307 CENTRAL TERR, LAKE WORTH, FL, 33460
Mail Address: 1307 CENTRAL TERR, LAKE WORTH, FL, 33460
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
WHALEN LEO F Agent 1307 CENTRAL TERR, LAKE WORTH, FL, 33460

President

Name Role Address
WHALEN LEO F President 515 SW RUSTIC CIR, STUART, FL, 34997

Vice President

Name Role Address
FRANK PENNCA Vice President 1231 ESSEX DR, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT NAME CHANGED 2006-08-24 WHALEN, LEO FP No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-14 1307 CENTRAL TERR, LAKE WORTH, FL 33460 No data
CHANGE OF MAILING ADDRESS 2003-04-14 1307 CENTRAL TERR, LAKE WORTH, FL 33460 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-14 1307 CENTRAL TERR, LAKE WORTH, FL 33460 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900012309 LAPSED SC 07-0864 MB RJ PALM BEACH CTY CIVIL 2007-05-31 2012-08-14 $6914.34 PHYLLIS MARELL C/O GLICKMAN, WITTERS & MARELL, 1601 FORUM PLACE, STE. 1101, WEST PALM BEACH, FL 33401
J07900009444 LAPSED CO-WE-07-003609 CTY CRT FOR BROWARD CTY FL 2007-04-30 2012-07-06 $3144.55 ELIZABETH J. WOOD, 1701 WHITEHALL DR - APT 203, DAVIE, FL 33414

Documents

Name Date
ANNUAL REPORT 2006-08-24
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-04-23
Domestic Profit 2000-04-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State