Entity Name: | SUNNY SIDE UP COIN LAUNDRY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 May 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P17000041499 |
FEI/EIN Number | 82-1480440 |
Mail Address: | 4654 State Road 64 E #511, Bradenton, FL, 34208, US |
Address: | 1306 8TH AVE., W., PALMETTO, FL, 34221, US |
ZIP code: | 34221 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCKEE ELIZABETH M | Agent | 1401 E 22nd Ave, Tampa, FL, 33605 |
Name | Role | Address |
---|---|---|
SHAH PRAKASH | President | 4654 State Road 64 E #511, Bradenton, FL, 34208 |
Name | Role | Address |
---|---|---|
SHAH NEENA | Vice President | 4654 State Road 64 E #511, Bradenton, FL, 34208 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000052398 | SUNLIGHT LAUNDRY | ACTIVE | 2017-05-11 | 2027-12-31 | No data | 1401 E 22ND AVE, TAMPA, FL, 33605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-08-01 | 1306 8TH AVE., W., PALMETTO, FL 34221 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-25 | 1401 E 22nd Ave, Tampa, FL 33605 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-26 | 1306 8TH AVE., W., PALMETTO, FL 34221 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-26 |
Domestic Profit | 2017-05-08 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State