Search icon

SUNSAIL DEVELOPMENT CORPORATION

Company Details

Entity Name: SUNSAIL DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Sep 1994 (30 years ago)
Date of dissolution: 08 Oct 2002 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Oct 2002 (22 years ago)
Document Number: P94000068666
FEI/EIN Number 59-3270234
Mail Address: P.O. BOX 945, MARY ESTHER, FL 32569
Address: 1234 AIRPORT RD., SUITE 121, DESTIN, FL 32540
ZIP code: 32540
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
BLUE, F. LLOYD JR. Agent 279 GRAYTON TRAIL, SANTA ROSA BEACH, FL 32459

Director

Name Role Address
BLUE, F. LLOYD JR. Director 279 GRAYTON TRAIL, DESTIN, FL 32459
RUSHING, JOHN R Director 1 SLEEPY HOLLOW DR, MARY ESTHER, FL 32569
BLUE, SANDRA K. Director 1 SLEEPY HOLLOW DR, MARY ESTHER, FL 32569

President

Name Role Address
BLUE, F. LLOYD JR. President 279 GRAYTON TRAIL, DESTIN, FL 32459

Vice President

Name Role Address
RUSHING, JOHN R Vice President 1 SLEEPY HOLLOW DR, MARY ESTHER, FL 32569

Secretary

Name Role Address
BLUE, SANDRA K. Secretary 1 SLEEPY HOLLOW DR, MARY ESTHER, FL 32569

Treasurer

Name Role Address
BLUE, SANDRA K. Treasurer 1 SLEEPY HOLLOW DR, MARY ESTHER, FL 32569

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-10-08 No data No data
CHANGE OF MAILING ADDRESS 2002-05-06 1234 AIRPORT RD., SUITE 121, DESTIN, FL 32540 No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-06 279 GRAYTON TRAIL, SANTA ROSA BEACH, FL 32459 No data

Documents

Name Date
Voluntary Dissolution 2002-10-08
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-02-21
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-03-16
ANNUAL REPORT 1997-03-11
ANNUAL REPORT 1996-02-13
ANNUAL REPORT 1995-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State