Search icon

SUNDANCE HOME IMPROVEMENT, INC.

Company Details

Entity Name: SUNDANCE HOME IMPROVEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Mar 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Feb 2022 (3 years ago)
Document Number: P10000019508
FEI/EIN Number 800555997
Address: 1809 25TH AVENUE WEST, BRADENTON, FL, 34205, US
Mail Address: 1809 25TH AVENUE WEST, BRADENTON, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
GRAY MARK A Agent 1809 25TH AVENUE WEST, BRADENTON, FL, 34205

President

Name Role Address
GRAY MARK A President 1809 25TH AVENUE WEST, BRADENTON, FL, 34205

Vice President

Name Role Address
GRAY CYNTHIA R Vice President 1809 25TH AVENUE WEST, BRADENTON, FL, 34205

Chief Executive Officer

Name Role Address
SARGENT JACOB S Chief Executive Officer 4423 LINDEVER LN, PALMETTO, FL, 34221

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000090058 SUNDANCE FINE CARPENTRY ACTIVE 2011-09-12 2026-12-31 No data 1809 25TH AVE W, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-20 GRAY, MARK A No data
AMENDMENT 2022-02-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-12 1809 25TH AVENUE WEST, BRADENTON, FL 34205 No data
CHANGE OF MAILING ADDRESS 2012-04-12 1809 25TH AVENUE WEST, BRADENTON, FL 34205 No data
REGISTERED AGENT ADDRESS CHANGED 2010-11-10 1809 25TH AVENUE WEST, BRADENTON, FL 34205 No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-05
Amendment 2022-02-22
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State