Entity Name: | SUNSHINE STATE DEALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Jun 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P11000051488 |
FEI/EIN Number | 452433442 |
Mail Address: | Po Box 15389, BROOKSVILLE, FL, 34604, US |
Address: | 2097 Mariner Blvd., Spring Hill, FL, 34609, US |
ZIP code: | 34609 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONWAY JEFF R | Agent | 2097 Mariner Blvd., Spring Hill, FL, 34609 |
Name | Role | Address |
---|---|---|
CONWAY JEFF R | President | 2097 Mariner Blvd., Spring Hill, FL, 34609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-05 | 2097 Mariner Blvd., Spring Hill, FL 34609 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-05 | 2097 Mariner Blvd., Spring Hill, FL 34609 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-11 | 2097 Mariner Blvd., Spring Hill, FL 34609 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-01-11 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-03 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-03-13 |
ANNUAL REPORT | 2013-03-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State