Search icon

SUNNY STATE TRUCKERS, INC.

Company Details

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

Agent

Name Role Address
GJUREVSKI, VASE Agent 3112 NW 25TH TERRACE, OAKLAND PARK, FL 33309

President

Name Role Address
GJUREVSKI, VASE President 3112 NW 25TH TERRACE, OAKLAND PARK, FL 33309

Treasurer

Name Role Address
GJUREVSKI, VASE Treasurer 3112 NW 25TH TERRACE, OAKLAND PARK, FL 33309

Vice President

Name Role Address
GJUREVSKI, VASE Vice President 3112 NW 25TH TERRACE, OAKLAND PARK, FL 33309

Events

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

Documents

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