Search icon

SOUTHERN SUNNY DAZE INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN SUNNY DAZE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN SUNNY DAZE INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Mar 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P07000031244
FEI/EIN Number 208598501

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2898 FAIR GREEN DR, CLEARWATER, FL, 33761-1845, US
Mail Address: 2898 FAIR GREEN DR, CLEARWATER, FL, 33761-1845, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SISCO GLADYS ANNETTE President 2898 FAIR GREEN DR, CLEARWATER, FL, 337611845
SISCO GLADYS ANNETTE Director 2898 FAIR GREEN DR, CLEARWATER, FL, 337611845
MERRILL Angelic' Secretary 2898 FAIR GREEN DR, CLEARWATER, FL, 337611845
MERRILL Angelic' Director 2898 FAIR GREEN DR, CLEARWATER, FL, 337611845
SISCO Annette Agent 2898 FAIR GREEN DR, CLEARWATER, FL, 337611845

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000021562 THE BOXCAR CAFE EXPIRED 2013-03-03 2018-12-31 - 2898 FAIR GREEN DR, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-04-30 SISCO, Annette -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001144822 LAPSED 1000000638059 PINELLAS 2014-08-13 2024-12-17 $ 641.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000871912 ACTIVE 1000000628056 PINELLAS 2014-05-16 2034-08-01 $ 1,007.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-30
Domestic Profit 2007-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State