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 |
Name | Role | Address |
---|---|---|
BAUST SCOTT W | Agent | 4737 N Ocean Drive, Lauderdale by the Sea, FL, 33308 |
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 |
Name | Role | Address |
---|---|---|
BAUST SCOTT W | Director | 4737 N Ocean Drive, Lauderdale by the Sea, FL, 33308 |
Name | Role | Address |
---|---|---|
BAUST MOLLY C | Vice President | 4737 N Ocean Drive, Lauderdale by the Sea, FL, 33308 |
Name | Role | Address |
---|---|---|
BAUST MOLLY C | Secretary | 4737 N Ocean Drive, Lauderdale by the Sea, FL, 33308 |
Name | Role | Address |
---|---|---|
BAUST MOLLY C | Treasurer | 4737 N Ocean Drive, Lauderdale by the Sea, FL, 33308 |
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 |
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 |
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