Entity Name: | SUNSHINE STATE DEVELOPMENT CONSULTANTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 25 Aug 2020 (4 years ago) |
Date of dissolution: | 25 Mar 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Mar 2021 (4 years ago) |
Document Number: | P20000067739 |
FEI/EIN Number | APPLIED FOR |
Address: | 140 Harvard Ave. N, Unit 1875, Claremont, CA 91711 |
Mail Address: | 4528 COURT WAY, NAPLES, FL 34109 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
Ferrara, George | President | 140 Harvard Ave. N, Unit 1875 Claremont, CA 91711 |
Name | Role | Address |
---|---|---|
Ferrara, George | Director | 140 Harvard Ave. N, Unit 1875 Claremont, CA 91711 |
Miller, Mark | Director | 140 Harvard Ave. N, Unit 1875 Claremont, CA 91711 |
Name | Role | Address |
---|---|---|
Miller, Mark | Treasurer | 140 Harvard Ave. N, Unit 1875 Claremont, CA 91711 |
Name | Role | Address |
---|---|---|
Miller, Mark | Secretary | 140 Harvard Ave. N, Unit 1875 Claremont, CA 91711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
VOLUNTARY DISSOLUTION | 2021-03-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-17 | 140 Harvard Ave. N, Unit 1875, Claremont, CA 91711 | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2021-06-16 |
VOLUNTARY DISSOLUTION | 2021-03-25 |
ANNUAL REPORT | 2021-03-17 |
Domestic Profit | 2020-08-25 |
Date of last update: 15 Jan 2025
Sources: Florida Department of State