Search icon

S & R SUN CORPORATION

Company Details

Entity Name: S & R SUN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Oct 2012 (12 years ago)
Date of dissolution: 03 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Mar 2024 (a year ago)
Document Number: P12000087771
FEI/EIN Number 46-1207088
Address: 1017 E CTY HWY 540A, LAKELAND, FL, 33813, US
Mail Address: 1017 E CTY HWY 540A, LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
MORRISON JOSEPH A Agent 4416 FLORIDA NATIONAL DRIVE, LAKELAND, FL, 33813

President

Name Role Address
Ruge Steven K President W8183 County Road OO, Pembine, WI, 54156

Treasurer

Name Role Address
Santana-Ruge Olga Treasurer 2541 Trojan Drive, Green Bay, WI, 54304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000028226 LIV TAN ACTIVE 2022-03-04 2027-12-31 No data 1017 E.COUNTY HIGHWAY 540A, LAKELAND, FL, 33813
G12000109497 IMAGE SUN TANNING CENTERS EXPIRED 2012-11-13 2017-12-31 No data 4416 FLORIDA NATIONAL DRIVE, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-03 No data No data
CHANGE OF MAILING ADDRESS 2022-01-25 1017 E CTY HWY 540A, LAKELAND, FL 33813 No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-15 1017 E CTY HWY 540A, LAKELAND, FL 33813 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-03
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-15
AMENDED ANNUAL REPORT 2020-07-15
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State