Search icon

SUNNYLAND USA, INC.

Company Details

Entity Name: SUNNYLAND USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Feb 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P08000013859
FEI/EIN Number 261922667
Address: 3499 S. FEDERAL HIGHWAY 1, FORT PIERCE, FL, 34982
Mail Address: 3499 S. FEDERAL HIGHWAY 1, FORT PIERCE, FL, 34982
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Berger, Toombs, Elam, Gaines & Frank Agent 600 Citrus Ave, Fort Pierce, FL, 34950

Director

Name Role Address
BAYAT ABBASGHOLI Director 36 BLUE HERON WAY, CONCORD, MA, 09742
MELONE VICTOR Director 745 LAGOON RD, VERO BEACH, FL, 32963

President

Name Role Address
BAYAT ABBASGHOLI President 36 BLUE HERON WAY, CONCORD, MA, 09742

Secretary

Name Role Address
BAYAT ABBASGHOLI Secretary 36 BLUE HERON WAY, CONCORD, MA, 09742

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-01-13 Berger, Toombs, Elam, Gaines & Frank No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-13 600 Citrus Ave, Suite 200, Fort Pierce, FL 34950 No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-07 3499 S. FEDERAL HIGHWAY 1, FORT PIERCE, FL 34982 No data
CHANGE OF MAILING ADDRESS 2008-03-07 3499 S. FEDERAL HIGHWAY 1, FORT PIERCE, FL 34982 No data

Documents

Name Date
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2009-01-08
Domestic Profit 2008-02-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State