Search icon

SUN CITY DEVELOPMENT, INC.

Company Details

Entity Name: SUN CITY DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Apr 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P01000043385
FEI/EIN Number 593724308
Address: 12187 BEACH BLVD., SUITE 8, JACKSONVILLE, FL, 32246
Mail Address: 312187 BEACH BLVD., SUITE 8, JACKSONVILLE, FL, 32246
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
RICHARD G. HATHAWAY, P.A. Agent

Director

Name Role Address
RUNYON RONNIE J Director 30 FAIRWAY RD, JACKSONVILLE BCH, FL, 32250
FISHER STEVE V Director 265 ROSCOE BLVD. NORTH, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-27 12187 BEACH BLVD., SUITE 8, JACKSONVILLE, FL 32246 No data
CHANGE OF MAILING ADDRESS 2005-04-27 12187 BEACH BLVD., SUITE 8, JACKSONVILLE, FL 32246 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-23 115 PROFESSIONAL DR STE 101, PONTE VEDRA BEACH, FL 32082 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001207843 LAPSED 16-2009-SC-000723-MA CTY. CT. DUVAL CTY. FL 2009-05-13 2014-05-21 $6,475.84 K.J.E. PROPERTIES, LLC, PO BOX 17156, JACKSONVILLE, FL 32245

Documents

Name Date
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-11-04
Domestic Profit 2001-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State