Search icon

SUN & COMFORT REAL ESTATE, INC.

Company Details

Entity Name: SUN & COMFORT REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Jun 1995 (30 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P95000048802
FEI/EIN Number 65-0605390
Address: 237 JOEL BLVD, LEHIGH ACRES, FL 33972
Mail Address: 12670 NEW BRITTANY BLVD., SUITE 101, FT MYERS, FL 33907
ZIP code: 33972
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
ROYSTON, ROBERT DJR. Agent 12670 NEW BRITTANY BLVD., SUITE 101, FORT MYERS, FL 33907

President

Name Role Address
SCHWARZMEIER, WILLIBALD President 237 JOEL BLVD, LEHIGH ACRES, FL 33972

Secretary

Name Role Address
SCHWARZMEIER, WILLIBALD Secretary 237 JOEL BLVD, LEHIGH ACRES, FL 33972

Treasurer

Name Role Address
SCHWARZMEIER, WILLIBALD Treasurer 237 JOEL BLVD, LEHIGH ACRES, FL 33972

Director

Name Role Address
SCHWARZMEIER, WILLIBALD Director 237 JOEL BLVD, LEHIGH ACRES, FL 33972

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-28 237 JOEL BLVD, LEHIGH ACRES, FL 33972 No data
NAME CHANGE AMENDMENT 1997-10-06 SUN & COMFORT REAL ESTATE, INC. No data
CHANGE OF MAILING ADDRESS 1997-05-19 237 JOEL BLVD, LEHIGH ACRES, FL 33972 No data
NAME CHANGE AMENDMENT 1995-08-31 SUN & COMFORT CONSTRUCTION, INC. No data

Documents

Name Date
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-03-28
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-28
AMENDMENT AND NAME CHANGE 1997-10-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State