Search icon

SUNPLM, INC.

Company Details

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

Agent

Name Role Address
REYNOLDS CHARLES T Agent 3167 Players View Circle, Longwood, FL, 32779

President

Name Role Address
REYNOLDS CHARLES T President 3167 Players View Circle, Longwood, FL, 32779

Treasurer

Name Role Address
REYNOLDS CHARLES T Treasurer 3167 Players View Circle, Longwood, FL, 32779

Vice President

Name Role Address
CONLEY GREGORY S Vice President 941 CHIPAWAY DRIVE, APOLLO BEACH, FL, 33572

Secretary

Name Role Address
CONLEY GREGORY S Secretary 941 CHIPAWAY DRIVE, APOLLO BEACH, FL, 33572

Fictitious Names

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

Events

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

Documents

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