Search icon

SUN SHACK & SMOOTHIES, INC.

Company Details

Entity Name: SUN SHACK & SMOOTHIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jun 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P04000086575
FEI/EIN Number 201191059
Address: 983 SMOKERISE BLVD, PORT ORANGE, FL, 32127
Mail Address: 983 SMOKERISE BLVD., PORT ORANGE, FL, 32127
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
SWANSON MICHAEL S Agent 983 SMOKERISE BLVD., PORT ORANGE, FL, 32127

Director

Name Role Address
SWANSON MICHAEL S Director 983 SMOKERISE BLVD., PORT ORANGE, FL, 32127
BAUCOM JOHN T Director 5469 CARMODY LAKE DR, PORT ORANGE, FL, 32128

President

Name Role Address
SWANSON MICHAEL S President 983 SMOKERISE BLVD., PORT ORANGE, FL, 32127

Treasurer

Name Role Address
SWANSON MICHAEL S Treasurer 983 SMOKERISE BLVD., PORT ORANGE, FL, 32127

Vice President

Name Role Address
BAUCOM JOHN T Vice President 5469 CARMODY LAKE DR, PORT ORANGE, FL, 32128

Secretary

Name Role Address
BAUCOM JOHN T Secretary 5469 CARMODY LAKE DR, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-08-02 983 SMOKERISE BLVD, PORT ORANGE, FL 32127 No data
REGISTERED AGENT NAME CHANGED 2005-08-19 SWANSON, MICHAEL S No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000609211 ACTIVE 1000000168300 VOLUSIA 2010-04-12 2030-05-26 $ 556.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2007-08-02
ANNUAL REPORT 2006-09-06
ANNUAL REPORT 2005-08-19
ANNUAL REPORT 2005-04-20
Domestic Profit 2004-06-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State