Search icon

SUN AND FUN DAYS INC.

Company Details

Entity Name: SUN AND FUN DAYS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Sep 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2016 (8 years ago)
Document Number: P15000077900
FEI/EIN Number 47-5129420
Address: 7100 N Military Trail, #4, Riviera Beach, FL 33410
Mail Address: 6471 VIREO CT, LAKE WORTH, FL 33463
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Juse-Paige, Jolene Marie, President Agent 6471 VIREO CT, LAKE WORTH, FL 33463

President

Name Role Address
JUSE-PAIGE, JOLENE M President 6471 VIREO CT, LAKE WORTH, FL 33463

Vice President

Name Role Address
PAIGE, DAVID F Vice President 6471 VIREO CT, LAKE WORTH, FL 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000013101 PRIME GOLF CARS ACTIVE 2016-02-04 2026-12-31 No data 6471 VIREO CT, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-12 7100 N Military Trail, #4, Riviera Beach, FL 33410 No data
REINSTATEMENT 2016-10-19 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-19 Juse-Paige, Jolene Marie, President No data
REGISTERED AGENT ADDRESS CHANGED 2016-10-19 6471 VIREO CT, LAKE WORTH, FL 33463 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000598391 ACTIVE 1000000972535 BROWARD 2023-12-01 2043-12-06 $ 23,048.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J23000598409 ACTIVE 1000000972536 BROWARD 2023-12-01 2043-12-06 $ 36,272.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-14
REINSTATEMENT 2016-10-19
Domestic Profit 2015-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4748717102 2020-04-13 0455 PPP 6471 Vierco Ct, Lakeworth, FL, 33463
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61400
Loan Approval Amount (current) 61400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lakeworth, PALM BEACH, FL, 33463-1301
Project Congressional District FL-22
Number of Employees 10
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 62093.06
Forgiveness Paid Date 2021-06-15

Date of last update: 19 Feb 2025

Sources: Florida Department of State