Search icon

SUNTIME ENTERPRISES GROUP INC.

Company Details

Entity Name: SUNTIME ENTERPRISES GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Aug 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 2024 (2 months ago)
Document Number: P07000097726
FEI/EIN Number 510647376
Address: 298 Morningside Ave, DAYTONA BEACH, FL, 32118, US
Mail Address: 298 Morningside Ave, DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Vitale Kenneth S Agent 298 Morningside Ave, DAYTONA BEACH, FL, 32118

President

Name Role Address
Vitale Kenneth S President 298 Morningside Ave, DAYTONA BEACH, FL, 32118

Vice President

Name Role Address
Schillings Garrett Vice President 525 Elizabeth Pl, South Daytona, FL, 32119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000139451 TOP LINE STAINLESS FASTENERS EXPIRED 2009-07-28 2014-12-31 No data 728A BALLOUGH ROAD, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-11 298 Morningside Ave, DAYTONA BEACH, FL 32118 No data
REINSTATEMENT 2024-12-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-12-11 298 Morningside Ave, DAYTONA BEACH, FL 32118 No data
CHANGE OF MAILING ADDRESS 2024-12-11 298 Morningside Ave, DAYTONA BEACH, FL 32118 No data
REGISTERED AGENT NAME CHANGED 2024-12-11 Vitale, Kenneth Scott No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2017-03-27 No data No data
NAME CHANGE AMENDMENT 2017-03-27 SUNTIME ENTERPRISES GROUP INC. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000751975 TERMINATED 1000000478837 VOLUSIA 2013-03-07 2023-04-17 $ 417.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J13000672395 TERMINATED 1000000478836 VOLUSIA 2013-03-01 2033-04-04 $ 348.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
REINSTATEMENT 2024-12-11
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-25
Name Change 2017-03-27
Reinstatement 2017-03-27
DEBIT MEMO# 05278-U 2012-07-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State