Search icon

BOUNTIFUL SONSHINE, INC.

Company Details

Entity Name: BOUNTIFUL SONSHINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Feb 2007 (18 years ago)
Date of dissolution: 08 Mar 2010 (15 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 08 Mar 2010 (15 years ago)
Document Number: P07000017900
FEI/EIN Number 208485296
Address: 5717 BUCHANAN DRIVE, FORT PIERCE, FL, 34982
Mail Address: 5717 BUCHANAN DRIVE, FORT PIERCE, FL, 34982
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
LELAND FRANK Agent 6 HARBOUR ISLE EAST, FORT PIERCE, FL, 34949

President

Name Role Address
LELAND FRANK President 6 HARBOUR ISLE EAST, #206, FORT PIERCE, FL, 34949
LEELAND FRANK President 5717 BUCHANANAN DRIVE, FORT PIERCE, FL, 34982

Secretary

Name Role Address
LELAND FRANK Secretary 6 HARBOUR ISLE EAST, #206, FORT PIERCE, FL, 34949

Treasurer

Name Role Address
LELAND FRANK Treasurer 6 HARBOUR ISLE EAST, #206, FORT PIERCE, FL, 34949

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08136700060 TREASURE COAST ALUMINUM PRODUCTS EXPIRED 2008-05-15 2013-12-31 No data 5717 BUCHANAN DRIVE, FORT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2010-03-08 No data No data
CHANGE OF MAILING ADDRESS 2009-04-28 5717 BUCHANAN DRIVE, FORT PIERCE, FL 34982 No data
CHANGE OF PRINCIPAL ADDRESS 2008-06-09 5717 BUCHANAN DRIVE, FORT PIERCE, FL 34982 No data

Documents

Name Date
CORAPVDWN 2010-03-08
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-06-09
Domestic Profit 2007-02-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State