Entity Name: | SUNNY STATE TRUCKERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 09 Apr 2018 (7 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Apr 2021 (4 years ago) |
Document Number: | P18000033109 |
FEI/EIN Number | 82-5185332 |
Address: | 3112 NW 25TH TERRACE, OAKLAND PARK, FL 33309 |
Mail Address: | 3112 NW 25TH TERRACE, OAKLAND PARK, FL 33309 |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GJUREVSKI, VASE | Agent | 3112 NW 25TH TERRACE, OAKLAND PARK, FL 33309 |
Name | Role | Address |
---|---|---|
GJUREVSKI, VASE | President | 3112 NW 25TH TERRACE, OAKLAND PARK, FL 33309 |
Name | Role | Address |
---|---|---|
GJUREVSKI, VASE | Treasurer | 3112 NW 25TH TERRACE, OAKLAND PARK, FL 33309 |
Name | Role | Address |
---|---|---|
GJUREVSKI, VASE | Vice President | 3112 NW 25TH TERRACE, OAKLAND PARK, FL 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-12 | 3112 NW 25TH TERRACE, OAKLAND PARK, FL 33309 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-12 | 3112 NW 25TH TERRACE, OAKLAND PARK, FL 33309 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-12 | 3112 NW 25TH TERRACE, OAKLAND PARK, FL 33309 | No data |
AMENDMENT | 2021-04-08 | No data | No data |
AMENDMENT AND NAME CHANGE | 2018-12-27 | SUNNY STATE TRUCKERS, INC. | No data |
AMENDMENT AND NAME CHANGE | 2018-12-06 | FUNNY STATE TRUCKERS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-01-12 |
Amendment | 2021-04-08 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-04-17 |
Amendment and Name Change | 2018-12-27 |
Amendment and Name Change | 2018-12-06 |
Domestic Profit | 2018-04-09 |
Date of last update: 17 Feb 2025
Sources: Florida Department of State