Search icon

SUNNY PROPERTIES, INC.

Company Details

Entity Name: SUNNY PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 May 1993 (32 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Jul 2008 (17 years ago)
Document Number: P93000038687
FEI/EIN Number 65-0417435
Address: 4501 TAMIAMI TRAIL NORTH, #200, NAPLES, FL 34103
Mail Address: 4501 TAMIAMI TRAIL NORTH, #200, c/o CliftonLarsonAllen LLP, Kate Rypina, NAPLES, FL 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324

President

Name Role Address
BUCK, SUSANNE President Plainburgstrasse 2, Bayerisch Gmain 83457 DE

Director

Name Role Address
Buck, Oliver Director In den Hoefen 1, Bayerisch Gmain 83457 DE

PDTD

Name Role Address
BUCK, SUSANNE PDTD Plainburgstrasse 2, Bayerisch Gmain 83457 DE

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-04 4501 TAMIAMI TRAIL NORTH, #200, NAPLES, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2021-01-15 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-15 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-09 4501 TAMIAMI TRAIL NORTH, #200, NAPLES, FL 34103 No data
CANCEL ADM DISS/REV 2008-07-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-04
Reg. Agent Change 2021-01-15
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State