Search icon

SUNSHINE STATE DEVELOPMENT, INC.

Company Details

Entity Name: SUNSHINE STATE DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Dec 2002 (22 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P02000135517
FEI/EIN Number NOT APPLICABLE
Address: 5392 CAMBIAGO ST., SARASOTA, FL, 34238
Mail Address: 5392 CAMBIAGO ST., SARASOTA, FL, 34238
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
FRANCA ALBILIO President 5392 CAMBIAGO ST., SARASOTA, FL, 34238

Director

Name Role Address
FRANCA ALBILIO Director 5392 CAMBIAGO ST., SARASOTA, FL, 34238

Vice President

Name Role Address
FRANCA MARIE A Vice President 5392 CAMBIAGO ST., SARASOTA, FL, 34238

Chief Financial Officer

Name Role Address
FRANCA ALEXANDER Chief Financial Officer 5392 CAMBIAGO ST., SARASOTA, FL, 34238

Chairman

Name Role Address
FRANCA CRAIG Chairman 5392 CAMBIAGO ST., SARASOTA, FL, 34238

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT 2012-03-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-07-20 5392 CAMBIAGO ST., SARASOTA, FL 34238 No data
CHANGE OF MAILING ADDRESS 2007-07-20 5392 CAMBIAGO ST., SARASOTA, FL 34238 No data
REGISTERED AGENT NAME CHANGED 2004-02-24 SPIEGEL & UTRERA, P.A. No data
AMENDMENT 2003-02-03 No data No data

Documents

Name Date
ANNUAL REPORT 2013-02-20
Amendment 2012-03-05
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-07-14
ANNUAL REPORT 2007-07-20
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-01-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State