Search icon

SUNNY SOUTH SALES & SERVICE, INC.

Company Details

Entity Name: SUNNY SOUTH SALES & SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Jan 1997 (28 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P97000005485
FEI/EIN Number 650722308
Address: 4143 SEABREEZE DRIVE, JACKSONVILLE BEACH, FL, 32250, UN
Mail Address: 4143 SEABREEZE DRIVE, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CORTRIGHT RONALD W Agent 4143 SEABREEZE DRIVE, JACKSONVILLE BEACH, FL, 32250

President

Name Role Address
RONALD CORTRIGHT W President 4143 SEABREEZE DRIVE, JACKSONVILLE BEACH, FL, 32250

Vice President

Name Role Address
RONALD CORTRIGHT W Vice President 4143 SEABREEZE DRIVE, JACKSONVILLE BEACH, FL, 32250

Secretary

Name Role Address
RONALD CORTRIGHT W Secretary 4143 SEABREEZE DRIVE, JACKSONVILLE BEACH, FL, 32250

Treasurer

Name Role Address
RONALD CORTRIGHT W Treasurer 4143 SEABREEZE DRIVE, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-30 CORTRIGHT, RONALD W No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-11 4143 SEABREEZE DRIVE, JACKSONVILLE BEACH, FL 32250 UN No data
CHANGE OF MAILING ADDRESS 2005-04-15 4143 SEABREEZE DRIVE, JACKSONVILLE BEACH, FL 32250 UN No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-15 4143 SEABREEZE DRIVE, JACKSONVILLE BEACH, FL 32250 No data

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-02-11
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State