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 |
Name | Role |
---|---|
DOMUS GLOBAL TAX ADVISORS LLC | Agent |
Name | Role | Address |
---|---|---|
Rufino Simone | President | 4626 ETHANS GLENN AVE, ORLANDO, FL, 32812 |
Name | Role | Address |
---|---|---|
Ansedlmo Pedro L | Sola | 4626 Ethans Glenn Ave, Orlando, FL, 32812 |
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 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JAIRO WILLIAM CARDONA VS SUNLIGHT ENTERPRISES, INC. | 2D2021-1698 | 2021-06-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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