Search icon

SUNLIGHT DAY CARE CENTER, INC.

Company Details

Entity Name: SUNLIGHT DAY CARE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jan 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P02000000612
FEI/EIN Number 300005008
Address: 7422 16TH ST., ZEPHYRHILLS, FL, 33540
Mail Address: 7422 16TH ST., ZEPHYRHILLS, FL, 33540
ZIP code: 33540
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
NEAL FRED R Agent 38806 PHETTY PAUL RD, ZEPHYRHILLS, FL, 33540

Director

Name Role Address
NEAL BARBARA A Director 38806 PRETTY POND RD., ZEPHYRHILLS, FL, 33540

President

Name Role Address
NEAL BARBARA A President 38806 PRETTY POND RD., ZEPHYRHILLS, FL, 33540
NEAL FRED R President 38806 PRETTY POND RD., ZEPHYRHILLS, FL, 33540

Secretary

Name Role Address
NEAL BARBARA A Secretary 38806 PRETTY POND RD., ZEPHYRHILLS, FL, 33540

Treasurer

Name Role Address
NEAL BARBARA A Treasurer 38806 PRETTY POND RD., ZEPHYRHILLS, FL, 33540

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2007-01-06 NEAL, FRED ROWNER No data
REGISTERED AGENT ADDRESS CHANGED 2003-02-05 38806 PHETTY PAUL RD, ZEPHYRHILLS, FL 33540 No data

Documents

Name Date
ANNUAL REPORT 2010-01-21
ANNUAL REPORT 2009-02-25
ANNUAL REPORT 2008-01-26
ANNUAL REPORT 2007-01-06
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-01-08
ANNUAL REPORT 2003-02-05
Domestic Profit 2002-01-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State