Entity Name: | SUNDANCE COMPONENTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 18 Oct 1995 (29 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | P95000080292 |
FEI/EIN Number | 59-3353466 |
Address: | 440 SHEARER BLVD., COCOA, FL 32922 |
Mail Address: | 440 SHEARER BLVD., COCOA, FL 32922 |
ZIP code: | 32922 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HORST, SANDRA | Agent | 440 SHEARER BLVD., COCOA, FL 32922 |
Name | Role | Address |
---|---|---|
HORST, SANDRA | Secretary | 440 SHEARER BLVD., COCOA, FL 32922 |
Name | Role | Address |
---|---|---|
HORST, ROBERT | President | 440 SHEARER BLVD., COCOA, FL 32922 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
REINSTATEMENT | 2001-08-23 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 1996-06-11 | 440 SHEARER BLVD., COCOA, FL 32922 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000418925 | LAPSED | 0000486485 | 04706 03611 | 2002-10-10 | 2022-10-21 | $ 5,872.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE ROAD, COCOA, FL329225710 |
Name | Date |
---|---|
ANNUAL REPORT | 2004-05-01 |
ANNUAL REPORT | 2003-08-22 |
ANNUAL REPORT | 2002-05-30 |
REINSTATEMENT | 2001-08-23 |
ANNUAL REPORT | 1997-01-24 |
ANNUAL REPORT | 1996-06-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State