Search icon

SUNNY BEARS USA , INC.

Company Details

Entity Name: SUNNY BEARS USA , INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jul 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P05000103367
FEI/EIN Number 203200173
Address: 4737 N Ocean Drive, #246, Lauderdale by the Sea, FL, 33308, US
Mail Address: 4737 N Ocean Drive, #246, Lauderdale by the Sea, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BAUST SCOTT W Agent 4737 N Ocean Drive, Lauderdale by the Sea, FL, 33308

President

Name Role Address
BAUST SCOTT W President 4737 N Ocean Drive, Lauderdale by the Sea, FL, 33308
BAUST MOLLY C President 4737 N Ocean Drive, Lauderdale by the Sea, FL, 33308

Director

Name Role Address
BAUST SCOTT W Director 4737 N Ocean Drive, Lauderdale by the Sea, FL, 33308

Vice President

Name Role Address
BAUST MOLLY C Vice President 4737 N Ocean Drive, Lauderdale by the Sea, FL, 33308

Secretary

Name Role Address
BAUST MOLLY C Secretary 4737 N Ocean Drive, Lauderdale by the Sea, FL, 33308

Treasurer

Name Role Address
BAUST MOLLY C Treasurer 4737 N Ocean Drive, Lauderdale by the Sea, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-11 4737 N Ocean Drive, #246, Lauderdale by the Sea, FL 33308 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 4737 N Ocean Drive, #246, Lauderdale by the Sea, FL 33308 No data
CHANGE OF MAILING ADDRESS 2018-04-11 4737 N Ocean Drive, #246, Lauderdale by the Sea, FL 33308 No data
REINSTATEMENT 2010-11-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2008-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000178441 TERMINATED 1000000578911 BROWARD 2014-01-29 2034-02-07 $ 1,188.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-16
REINSTATEMENT 2010-11-23
ANNUAL REPORT 2009-06-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State