Search icon

SONSHINE DIGITAL GRAPHICS, INC.

Company Details

Entity Name: SONSHINE DIGITAL GRAPHICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Mar 2015 (10 years ago)
Document Number: P13000065132
FEI/EIN Number 46-3368546
Address: 4613 Philips Hwy., Jacksonville, FL, 32207, US
Mail Address: 4613 Philips Hwy., Jacksonville, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Curtis Jonathan Agent 4613 Philips Hwy., Jacksonville, FL, 32207

President

Name Role Address
CURTIS JONATHAN President 4613 Philips Hwy., Jacksonville, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000013060 MINUTEMAN PRESS DOWNTOWN JACKSONVILLE ACTIVE 2021-01-27 2026-12-31 No data 2752 PARK ST., JACKSONVILLE, FL, 32205
G13000093503 MINUTEMAN PRESS EXPIRED 2013-09-20 2018-12-31 No data 160 SCOTLAND YARD BLVD., SAINT JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 4613 Philips Hwy., Suite 207, Jacksonville, FL 32207 No data
CHANGE OF PRINCIPAL ADDRESS 2021-11-30 4613 Philips Hwy., Suite 207, Jacksonville, FL 32207 No data
CHANGE OF MAILING ADDRESS 2021-11-30 4613 Philips Hwy., Suite 207, Jacksonville, FL 32207 No data
REINSTATEMENT 2015-03-18 No data No data
REGISTERED AGENT NAME CHANGED 2015-03-18 Curtis, Jonathan No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-05
AMENDED ANNUAL REPORT 2018-08-16
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State