Search icon

SUNNY CELEBRITY CORP.

Company Details

Entity Name: SUNNY CELEBRITY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Mar 1997 (28 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P97000022528
FEI/EIN Number 650741581
Address: 12552 STONEYBROOK WEST PKWY, WINTER GARDEN, FL, 34787, US
Mail Address: 12552 STONEYBROOK WEST PKWY, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ ALBA Agent 12552 STONEYBROOK WEST PKWY, WINTER GARDEN, FL, 34787

President

Name Role Address
PARRA MAGALY President 12552 STONEYBROOK WEST PKWY, WINTER GARDEN, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08023900189 VIRTUAL OFFICE GROUP EXPIRED 2008-01-23 2013-12-31 No data 12552 STONEYBROOK WEST PKWY, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT 2008-03-03 No data No data
CHANGE OF MAILING ADDRESS 2008-01-11 12552 STONEYBROOK WEST PKWY, WINTER GARDEN, FL 34787 No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-11 12552 STONEYBROOK WEST PKWY, WINTER GARDEN, FL 34787 No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-11 12552 STONEYBROOK WEST PKWY, WINTER GARDEN, FL 34787 No data
CANCEL ADM DISS/REV 2007-09-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001023743 LAPSED 08-295-D1 LEON 2009-06-19 2015-11-01 $51,575.40 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-05-01
Amendment 2008-03-03
ANNUAL REPORT 2008-01-11
REINSTATEMENT 2007-09-21
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-07-05
ANNUAL REPORT 2004-02-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State