Entity Name: | SUNPLM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 Dec 2009 (15 years ago) |
Document Number: | P09000096803 |
FEI/EIN Number | 271833551 |
Address: | 3167 Players View Circle, Longwood, FL, 32779, US |
Mail Address: | 3167 Players View Circle, Longwood, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REYNOLDS CHARLES T | Agent | 3167 Players View Circle, Longwood, FL, 32779 |
Name | Role | Address |
---|---|---|
REYNOLDS CHARLES T | President | 3167 Players View Circle, Longwood, FL, 32779 |
Name | Role | Address |
---|---|---|
REYNOLDS CHARLES T | Treasurer | 3167 Players View Circle, Longwood, FL, 32779 |
Name | Role | Address |
---|---|---|
CONLEY GREGORY S | Vice President | 941 CHIPAWAY DRIVE, APOLLO BEACH, FL, 33572 |
Name | Role | Address |
---|---|---|
CONLEY GREGORY S | Secretary | 941 CHIPAWAY DRIVE, APOLLO BEACH, FL, 33572 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000107853 | TSI - TECHNOLOGY.SOLUTIONS.INTEGRATED | EXPIRED | 2011-11-04 | 2016-12-31 | No data | 500 WINDERLEY PLACE, SUITE 108, MAITLAND, FL, 32751 |
G10000016217 | TECHNICAL SYSTEMS INTEGRATOR | EXPIRED | 2010-02-17 | 2015-12-31 | No data | 500 WINDERLEY PLACE, SUITE 108, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-27 | 3167 Players View Circle, Longwood, FL 32779 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-27 | 3167 Players View Circle, Longwood, FL 32779 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-27 | 3167 Players View Circle, Longwood, FL 32779 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-06-06 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State