Search icon

SUN N' FUN ENTERPRISES, INC.

Company Details

Entity Name: SUN N' FUN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Oct 2004 (20 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Jan 2016 (9 years ago)
Document Number: P04000138937
FEI/EIN Number 20-1726966
Address: 8843 KASTLER ST., ORLANDO, FL 32827
Mail Address: 8843 KASTLER ST., ORLANDO, FL 32827
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
HOUPPERT, JAMES R Agent 8843 KASTLER ST., ORLANDO, FL 32827

Vice President

Name Role Address
HOUPPERT, JAMES R Vice President 8843 KASTLER ST., ORLANDO, FL 32827

Treasurer

Name Role Address
HOUPPERT, JAMES R Treasurer 8843 KASTLER ST., ORLANDO, FL 32827

Director

Name Role Address
HOUPPERT, JAMES R Director 8843 KASTLER ST., ORLANDO, FL 32827
DORR, TIMOTHY S Director 8843 KASTLER ST., ORLANDO, FL 32827

President

Name Role Address
DORR, TIMOTHY S President 8843 KASTLER ST., ORLANDO, FL 32827

Secretary

Name Role Address
DORR, TIMOTHY S Secretary 8843 KASTLER ST., ORLANDO, FL 32827

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000089563 JAMBA ACTIVE 2023-07-31 2028-12-31 No data 8843 KASTLER STREET, ORLANDO, FL, 32827
G16000062852 AUNTIE ANNE'S EXPIRED 2016-06-26 2021-12-31 No data 5770 W. IRLO BRONSON MEMORIAL HWY., SUITE #186, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 8843 KASTLER ST., ORLANDO, FL 32827 No data
AMENDMENT AND NAME CHANGE 2016-01-28 SUN N' FUN ENTERPRISES, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-28 8843 KASTLER ST., ORLANDO, FL 32827 No data
CHANGE OF MAILING ADDRESS 2016-01-28 8843 KASTLER ST., ORLANDO, FL 32827 No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-28
Amendment and Name Change 2016-01-28

Date of last update: 29 Jan 2025

Sources: Florida Department of State