Search icon

SUNLAND FOODS TWO, INC.

Company Details

Entity Name: SUNLAND FOODS TWO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Feb 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2010 (14 years ago)
Document Number: P08000020602
FEI/EIN Number 262070710
Address: 5 W Highbanks Rd, Debary, FL, 32713, US
Mail Address: 5 W Highbanks Rd, Debary, FL, 32713, US
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Baumann Matthew Agent MAIN STREET, GROVELAND, FL

President

Name Role Address
DI MARCO MARIO President 5 W Highbanks Rd, Debary, FL, 32713

Secretary

Name Role Address
DI MARCO MARIO Secretary 5 W Highbanks Rd, Debary, FL, 32713

Treasurer

Name Role Address
DI MARCO MARIO Treasurer 5 W Highbanks Rd, Debary, FL, 32713

Director

Name Role Address
DI MARCO MARIO Director 5 W Highbanks Rd, Debary, FL, 32713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000042140 GRILLERS CLUB EXPIRED 2016-04-26 2021-12-31 No data 811 S CENTRAL AVE, UMATILLA, FL, 32784

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 5 W Highbanks Rd, Debary, FL 32713 No data
CHANGE OF MAILING ADDRESS 2020-06-01 5 W Highbanks Rd, Debary, FL 32713 No data
REGISTERED AGENT NAME CHANGED 2015-04-24 Baumann, Matthew No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 MAIN STREET, GROVELAND, FL No data
REINSTATEMENT 2010-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State