Search icon

SUNNY ISLAND BUILDING, INC.

Company Details

Entity Name: SUNNY ISLAND BUILDING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Apr 1995 (30 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P95000033474
FEI/EIN Number 65-0671592
Address: 700 W. LEELAND HEIGHTS BLVD., LEIGH ACRES, FL 33936
Mail Address: P.O. BOX 1350, CAPE CORAL, FL 33904
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
SEEMANN, ERNEST AESQ Agent 1105 CAPE CORAL PARKWAY, SUITE C, CAPE CORAL, FL 33904

Director

Name Role Address
SACHER, JOHANN Director 1723 SE 47TH TERRACE, CAPE CORAL, FL 33904

President

Name Role Address
SACHER, JOHANN President 1723 SE 47TH TERRACE, CAPE CORAL, FL 33904

Secretary

Name Role Address
SACHER, JOHANN Secretary 1723 SE 47TH TERRACE, CAPE CORAL, FL 33904

Treasurer

Name Role Address
SACHER, JOHANN Treasurer 1723 SE 47TH TERRACE, CAPE CORAL, FL 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
REGISTERED AGENT NAME CHANGED 1998-04-09 SEEMANN, ERNEST AESQ No data
CHANGE OF PRINCIPAL ADDRESS 1998-04-09 700 W. LEELAND HEIGHTS BLVD., LEIGH ACRES, FL 33936 No data
CHANGE OF MAILING ADDRESS 1998-04-09 700 W. LEELAND HEIGHTS BLVD., LEIGH ACRES, FL 33936 No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-09 1105 CAPE CORAL PARKWAY, SUITE C, CAPE CORAL, FL 33904 No data

Documents

Name Date
ANNUAL REPORT 1998-04-09
Reg. Agent Resignation 1998-04-03
ANNUAL REPORT 1997-05-27
ADDRESS CHANGE 1997-05-13
ANNUAL REPORT 1996-06-18
DOCUMENTS PRIOR TO 1997 1995-04-24
Off/Dir Resignation 1995-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State