Search icon

SUNWORLD CONSTRUCTION, INC.

Company Details

Entity Name: SUNWORLD CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Jan 2016 (9 years ago)
Document Number: P16000005879
FEI/EIN Number 81-1231882
Address: 4051 GULF SHORE BLVD. N., PH 104, NAPLES, FL, 34103, US
Mail Address: 4051 GULF SHORE BLVD. N., PH 104, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
PAWL DAVID President 4051 GULF SHORE BLVD. N., NAPLES, FL, 34103

Secretary

Name Role Address
PAWL DAVID Secretary 4051 GULF SHORE BLVD. N., NAPLES, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000094907 JACO ROCKSTAR ACTIVE 2022-08-11 2027-12-31 No data 4051 GULF SHORES BLVD N PH104, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 4051 GULF SHORE BLVD. N., PH 104, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2023-04-03 4051 GULF SHORE BLVD. N., PH 104, NAPLES, FL 34103 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000406831 TERMINATED 1000000867994 COLLIER 2020-11-20 2030-12-16 $ 662.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-05-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-04-29
Domestic Profit 2016-01-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State