Entity Name: | BIG SUN OFFICE RENTALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Apr 1996 (29 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 05 Jun 1996 (29 years ago) |
Document Number: | P96000037076 |
FEI/EIN Number | 593377871 |
Address: | 1322 SE 20th Avenue, OCALA, FL, 34471, US |
Mail Address: | 1322 SE 20th Avenue, OCALA, FL, 34471, US |
ZIP code: | 34471 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKER M T | Agent | 1322 SE 20th Avenue, OCALA, FL, 34471 |
Name | Role | Address |
---|---|---|
BAKER M T | President | 1322 SE 20th Avenue, OCALA, FL, 34471 |
Name | Role | Address |
---|---|---|
BAKER THOMAS E | Vice President | 1322 SE 20th Avenue, OCALA, FL, 34471 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-02 | 1322 SE 20th Avenue, OCALA, FL 34471 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-02 | 1322 SE 20th Avenue, OCALA, FL 34471 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-02 | 1322 SE 20th Avenue, OCALA, FL 34471 | No data |
REGISTERED AGENT NAME CHANGED | 1998-05-04 | BAKER, M T | No data |
NAME CHANGE AMENDMENT | 1996-06-05 | BIG SUN OFFICE RENTALS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-01-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State