Search icon

SUN HOG, INC.

Company Details

Entity Name: SUN HOG, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Nov 1996 (28 years ago)
Date of dissolution: 07 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2014 (11 years ago)
Document Number: P96000091710
FEI/EIN Number 59-3409790
Address: 14953 S HERITAGE CREST WAY UNIT D, BLUFFDALE, UT 84065
Mail Address: 6802 FIREBIRD DRIVE, ORLANDO, FL 32810
Place of Formation: FLORIDA

Agent

Name Role Address
RUSSELL, JOHN L Agent 1153 W FAIRBANKS AVENUE, C, ORLANDO, FL 32810

President

Name Role Address
BEGLEY, WESLEY President 13217 BERRY PATCH COURT, DRAPER, UT 84020

Director

Name Role Address
BEGLEY, WESLEY Director 13217 BERRY PATCH COURT, DRAPER, UT 84020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-07 No data No data
REGISTERED AGENT NAME CHANGED 2011-01-29 RUSSELL, JOHN L No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-29 1153 W FAIRBANKS AVENUE, C, ORLANDO, FL 32810 No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-09 14953 S HERITAGE CREST WAY UNIT D, BLUFFDALE, UT 84065 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000535071 ACTIVE 1000000442236 ORANGE 2013-02-06 2033-03-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001101040 ACTIVE 1000000407276 ORANGE 2012-12-05 2032-12-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
Voluntary Dissolution 2014-03-07
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-01-29
ANNUAL REPORT 2010-01-09
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-01-26
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-01-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State