Search icon

SUNLIGHT ENTERPRISES, INC.

Company Details

Entity Name: SUNLIGHT ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Oct 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Nov 2013 (11 years ago)
Document Number: P03000123300
FEI/EIN Number 371478165
Address: 1106 W CENTRAL BLVD, ORLANDO, FL, 32805, US
Mail Address: 1106 W CENTRAL BLVD, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
DOMUS GLOBAL TAX ADVISORS LLC Agent

President

Name Role Address
Rufino Simone President 4626 ETHANS GLENN AVE, ORLANDO, FL, 32812

Sola

Name Role Address
Ansedlmo Pedro L Sola 4626 Ethans Glenn Ave, Orlando, FL, 32812

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000077393 SUNLIGHT ROOFING ACTIVE 2024-06-25 2029-12-31 No data 1106 W CENTRAL BLVD, ORLANDO, FL, 32805
G24000077396 SUNLIGHT HOME IMPROVEMENT ACTIVE 2024-06-25 2029-12-31 No data 1106 W CENTRAL BLVD, ORLANDO, FL, 32805
G17000054946 SUNLIGHT SOLAR ACTIVE 2017-05-17 2027-12-31 No data 7575 KINGSPOINTE PARKWAY, SUITE 4, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 15815 SHADDOCK DR STE 120, WINTER GARDEN, FL 34787 No data
CHANGE OF PRINCIPAL ADDRESS 2023-12-08 1106 W CENTRAL BLVD, ORLANDO, FL 32805 No data
CHANGE OF MAILING ADDRESS 2023-12-08 1106 W CENTRAL BLVD, ORLANDO, FL 32805 No data
REGISTERED AGENT NAME CHANGED 2023-04-27 DOMUS GLOBAL TAX ADVISORS LLC No data
AMENDMENT 2013-11-01 No data No data
REINSTATEMENT 2011-04-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000964560 TERMINATED 1000000505193 ORANGE 2013-05-09 2033-05-22 $ 2,939.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000812209 TERMINATED 1000000379638 ORANGE 2012-10-12 2032-10-31 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Court Cases

Title Case Number Docket Date Status
JAIRO WILLIAM CARDONA VS SUNLIGHT ENTERPRISES, INC. 2D2021-1698 2021-06-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2019CA-4109

Parties

Name JAIRO WILLIAM CARDONA
Role Appellant
Status Active
Name SUNLIGHT ENTERPRISES, INC.
Role Appellee
Status Active
Representations BENJAMIN D. RUST, I I, ESQ.
Name HON. CATHERINE L. COMBEE
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-12-17
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-12-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, LUCAS, AND ROTHSTEIN-YOUAKIM
Docket Date 2021-12-01
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed based on Appellant's failure to file initial brief as directed by this court's October 27, 2021, order.
Docket Date 2021-10-27
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2021-09-23
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF INABILITY TO COMPLETE THE RECORD
On Behalf Of POLK CLERK
Docket Date 2021-08-25
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2021-06-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2021-06-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-06-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of JAIRO WILLIAM CARDONA

Documents

Name Date
ANNUAL REPORT 2024-01-23
AMENDED ANNUAL REPORT 2023-12-08
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-07-21
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-02-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State