Search icon

SUN GALLERY ENTERPRISES, INC.

Company Details

Entity Name: SUN GALLERY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jan 2014 (11 years ago)
Document Number: P14000000951
FEI/EIN Number 46-4449317
Address: 463867 State Road 200, Yulee, FL, 32097, US
Mail Address: 463867 State Road 200, Yulee, FL, 32097, US
ZIP code: 32097
County: Nassau
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1558737163 2015-08-18 2015-08-18 463867 SR 200, SUITE 4, YULEE, FL, 32097, US 463867 SR 200, SUITE 4, YULEE, FL, 32097, US

Contacts

Phone +1 904-277-2779

Authorized person

Name MICHAEL F SHARPE
Role PRESIDENT/OWNER
Phone 9042772779

Taxonomy

Taxonomy Code 332H00000X - Eyewear Supplier
License Number OE 2033
State FL
Is Primary Yes

Agent

Name Role Address
SHARPE MICHAEL Agent 463867 State Road 200, Yulee, FL, 32097

President

Name Role Address
SHARPE MICHAEL President 463867 State Road 200, Yulee, FL, 32097

Secretary

Name Role Address
SHARPE MICHAEL Secretary 463867 State Road 200, Yulee, FL, 32097

Treasurer

Name Role Address
SHARPE MICHAEL Treasurer 463867 State Road 200, Yulee, FL, 32097

Director

Name Role Address
SHARPE MICHAEL Director 463867 State Road 200, Yulee, FL, 32097

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000079108 EYE ENVY OPTICAL AND SUNGLASSES ACTIVE 2022-07-01 2027-12-31 No data 463867 STATE ROAD 200, SUITE 4, YULEE, FL, 32097

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-25 463867 State Road 200, Suite 4, Yulee, FL 32097 No data
CHANGE OF MAILING ADDRESS 2015-03-25 463867 State Road 200, Suite 4, Yulee, FL 32097 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-25 463867 State Road 200, Suite 4, Yulee, FL 32097 No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-03-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State