Search icon

FLORIDA SUNCHASER, INC.

Company Details

Entity Name: FLORIDA SUNCHASER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 May 2008 (17 years ago)
Document Number: P08000050072
FEI/EIN Number 262661430
Address: 2311 STATE ROAD 524 SUITE C-114, COCOA, FL, 32926, US
Mail Address: 2311 STATE RD 524 SUITE C-114, COCOA, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
HARDEN DIANE H Agent 580 SACRE COEUR DRIVE, MELBOURNE, FL, 32935

Director

Name Role Address
HARDEN DIANE H Director 580 SACRE COEUR DRIVE, MELBOURNE, FL, 32935

President

Name Role Address
HARDEN DIANE H President 580 SACRE COEUR DRIVE, MELBOURNE, FL, 32935

Treasurer

Name Role Address
HARDEN DIANE H Treasurer 580 SACRE COEUR DRIVE, MELBOURNE, FL, 32935

Vice President

Name Role Address
HARDEN JOSHUA S Vice President 2833 NOTRE DAME AVE, MELBOURNE, FL, 32935

Secretary

Name Role Address
HARDEN JONATHAN A Secretary 580 SACRE COEUR DR, MELBOURNE, FL, 32935

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09002900109 PINCH A PENNY ACTIVE 2009-01-02 2029-12-31 No data 2311 STATE RD 524, SUITE C-114, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-01-11 2311 STATE ROAD 524 SUITE C-114, COCOA, FL 32926 No data
CHANGE OF MAILING ADDRESS 2011-01-11 2311 STATE ROAD 524 SUITE C-114, COCOA, FL 32926 No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State