Search icon

MIDNIGHT SUNSHINE, INC.

Company Details

Entity Name: MIDNIGHT SUNSHINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Feb 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P06000024104
FEI/EIN Number 204321553
Address: 6391 Demilo Place, Orlando, FL, 32836, US
Mail Address: 52 Riley Road #424, Celebration, FL, 34747, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
OTWAY-SMITHERS TASHERY S Agent 52 Riley Road #424, Celebration, FL, 34747

President

Name Role Address
OTWAY-SMITHERS TASHERY S President 52 Riley Road #424, Celebration, FL, 34747

Secretary

Name Role Address
OTWAY-SMITHERS TASHERY S Secretary 52 Riley Road #424, Celebration, FL, 34747

Treasurer

Name Role Address
OTWAY-SMITHERS TASHERY S Treasurer 52 Riley Road #424, Celebration, FL, 34747

Director

Name Role Address
OTWAY-SMITHERS TASHERY S Director 52 Riley Road #424, Celebration, FL, 34747

Vice President

Name Role Address
Al-Khawaldeh Carolyn Vice President 52 Riley Road #424, Celebration, FL, 34747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-31 6391 Demilo Place, Apt. 208, Orlando, FL 32836 No data
CHANGE OF MAILING ADDRESS 2016-03-31 6391 Demilo Place, Apt. 208, Orlando, FL 32836 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-31 52 Riley Road #424, Celebration, FL 34747 No data

Documents

Name Date
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State