Search icon

SUN MARKETING GROUP OF THE SOUTHEAST, INC.

Company Details

Entity Name: SUN MARKETING GROUP OF THE SOUTHEAST, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 May 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Nov 2017 (7 years ago)
Document Number: P14000040633
FEI/EIN Number 87-4830662
Address: 1610 Reynolds Road Lot 284, Lakeland, FL 33801
Mail Address: 1610 Reynolds Road Lot 284, Lakeland, FL 33801
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Hand, Sherry E Agent 1610 REYNOLDS RD, LOT 284, LAKELAND, FL 33801

President

Name Role Address
Graham, Henry Brad President 106 Monorail Drive, Harvest, AL 35749

Treasurer

Name Role Address
Graham, Henry Brad Treasurer 106 Monorail Drive, Harvest, AL 35749

SECRETARY

Name Role Address
HAND, SHERRY ELAINE SECRETARY 1610 REYNOLDS ROAD LOT 284, LAKELAND, FL 33801

Vice President

Name Role Address
Oakes, Corry W, Jr Vice President 1040 Rocky Branch Lane, Bogart, GA 30622

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000051120 SUN MARKETING GROUP EXPIRED 2014-05-27 2019-12-31 No data 8297 CHAMPIONS GATE, # 172, CHAMPIONS GATE, FL, 33897

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 1610 REYNOLDS RD, LOT 284, LAKELAND, FL 33801 No data
CHANGE OF PRINCIPAL ADDRESS 2023-09-20 1610 Reynolds Road Lot 284, Lakeland, FL 33801 No data
CHANGE OF MAILING ADDRESS 2023-09-20 1610 Reynolds Road Lot 284, Lakeland, FL 33801 No data
REGISTERED AGENT NAME CHANGED 2019-04-30 Hand, Sherry E No data
AMENDMENT 2017-11-22 No data No data
CONVERSION 2014-05-06 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L13000062449. CONVERSION NUMBER 500000140545

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-02-22
AMENDED ANNUAL REPORT 2019-07-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-02
Amendment 2017-11-22
ANNUAL REPORT 2017-03-18

Date of last update: 21 Feb 2025

Sources: Florida Department of State