Search icon

SUNSHINE CAMPER TRAILER & RV SALES, INC.

Company Details

Entity Name: SUNSHINE CAMPER TRAILER & RV SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jul 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P18000060120
FEI/EIN Number 83-1191681
Address: 1140 17th Place, Suite A, Vero Beach, FL, 32960, US
Mail Address: 1140 17th Place, Suite A, Vero Beach, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
MERINEO BLANCY Agent 1140 17th Place, Suite A, Vero Beach, FL, 32960

President

Name Role Address
MERINEO BLANCY President 1140 17TH PL, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 1140 17th Place, Suite A, Vero Beach, FL 32960 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 1140 17th Place, Suite A, Vero Beach, FL 32960 No data
CHANGE OF MAILING ADDRESS 2020-06-29 1140 17th Place, Suite A, Vero Beach, FL 32960 No data
REGISTERED AGENT NAME CHANGED 2019-12-12 MERINEO, BLANCY No data
REINSTATEMENT 2019-12-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2019-07-05 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000394557 TERMINATED 1000000868453 INDIAN RIV 2020-11-24 2040-12-09 $ 1,777.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-12-03
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-12-12
Amendment 2019-07-05
Domestic Profit 2018-07-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State