Search icon

SUNNYLAKE INC.

Company Details

Entity Name: SUNNYLAKE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Dec 2000 (24 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: P00000116298
FEI/EIN Number 651062335
Address: 496 NW DOVER COURT, PORT ST LUCIE, FL, 34983
Mail Address: 496 NW DOVER COURT, PORT ST LUCIE, FL, 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
ABRAHAM BARRY J Agent 496 NW DOVER CT, PORT ST LUCIE, FL, 34983

President

Name Role Address
ABRAHAM BARRY J President 496 NW DOVER COURT, PORT ST LUCIE, FL, 34983

Secretary

Name Role Address
ABRAHAM BARRY J Secretary 496 NW DOVER COURT, PORT ST LUCIE, FL, 34983

Treasurer

Name Role Address
ABRAHAM BARRY J Treasurer 496 NW DOVER COURT, PORT ST LUCIE, FL, 34983

Director

Name Role Address
ABRAHAM BARRY J Director 496 NW DOVER COURT, PORT ST LUCIE, FL, 34983
ABRAHAM KARLA Director 496 NW DOVER COURT, PORT ST LUCIE, FL, 34983

Vice President

Name Role Address
ABRAHAM KARLA Vice President 496 NW DOVER COURT, PORT ST LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT NAME CHANGED 2005-08-03 ABRAHAM, BARRY JPSTD No data
REGISTERED AGENT ADDRESS CHANGED 2005-08-03 496 NW DOVER CT, PORT ST LUCIE, FL 34983 No data
CHANGE OF PRINCIPAL ADDRESS 2004-05-05 496 NW DOVER COURT, PORT ST LUCIE, FL 34983 No data
CHANGE OF MAILING ADDRESS 2004-05-05 496 NW DOVER COURT, PORT ST LUCIE, FL 34983 No data

Documents

Name Date
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-08-03
ANNUAL REPORT 2004-05-05
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-03-26
Domestic Profit 2000-12-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State