Search icon

SUN-RAY CINEMAS INC

Company Details

Entity Name: SUN-RAY CINEMAS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Aug 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2018 (6 years ago)
Document Number: P11000076770
FEI/EIN Number 45-3126351
Address: 12332 University Mall Ct, Tampa, FL 33612
Mail Address: 1208 E hamilton ave, Tampa, FL 33604
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MASSETT, TIMOTHY J Agent 2814 herschel st, JACKSONVILLE, FL 32205

President

Name Role Address
MASSETT, TIMOTHY J President 1028 PARK ST, JACKSONVILLE, FL 32204

Vice President

Name Role Address
DAVID-MASSETT, SHANA R Vice President 1028 PARK ST, JACKSONVILLE, FL 32204

Secretary

Name Role Address
DAVID-MASSETT, SHANA R Secretary 1028 PARK ST, JACKSONVILLE, FL 32204

Treasurer

Name Role Address
MASSETT, TIMOTHY J Treasurer 1028 PARK ST, JACKSONVILLE, FL 32204

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000144851 SUN-RAY CINEMA TAMPA ACTIVE 2024-11-29 2029-12-31 No data 12332 UNIVERSITY MALL CT, TAMPA, FL, 33612
G19000120419 SUN-RAY CINEMAS DAYTONA BEACH EXPIRED 2019-11-08 2024-12-31 No data 1028 PARK STREET, JACKSONVILLE, FL, 32204
G16000075715 SLEEPING GIANT EXPIRED 2016-07-28 2021-12-31 No data SUN-RAY CINEMA, 1028 PARK STREET, JACKSONVILLE, FL, 32204
G12000106758 COMMUNITY LOAVES EXPIRED 2012-11-04 2017-12-31 No data SUN-RAY CINEMAS, INC, 1028 PARK ST, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-05 12332 University Mall Ct, Tampa, FL 33612 No data
CHANGE OF MAILING ADDRESS 2024-12-05 12332 University Mall Ct, Tampa, FL 33612 No data
REINSTATEMENT 2018-10-16 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-16 MASSETT, TIMOTHY J No data
REGISTERED AGENT ADDRESS CHANGED 2018-10-16 2814 herschel st, JACKSONVILLE, FL 32205 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2019-06-14
REINSTATEMENT 2018-10-16
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3800977103 2020-04-12 0491 PPP 1028 Park Street, JACKSONVILLE, FL, 32204-3908
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71000
Loan Approval Amount (current) 71000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address JACKSONVILLE, DUVAL, FL, 32204-3908
Project Congressional District FL-04
Number of Employees 9
NAICS code 512131
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 71621.25
Forgiveness Paid Date 2021-03-10

Date of last update: 23 Feb 2025

Sources: Florida Department of State