Entity Name: | SUNSHINE CARPET & TILE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Feb 1999 (26 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | P99000012164 |
FEI/EIN Number | 593568813 |
Address: | 158 EAST MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL, 32952 |
Mail Address: | 158 EAST MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL, 32952 |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALI JOSEPH | Agent | 158 E. MERRITT ISLAND CSWY, MERRITT ISLAND, FL, 32952 |
Name | Role | Address |
---|---|---|
CALI JOSEPH | Director | 158 EAST MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
CHANGE OF MAILING ADDRESS | 2001-05-04 | 158 EAST MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL 32952 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-05-04 | 158 E. MERRITT ISLAND CSWY, MERRITT ISLAND, FL 32952 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-06-22 | 158 EAST MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL 32952 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000127591 | TERMINATED | 01020380062 | 04548 00985 | 2002-03-13 | 2007-03-29 | $ 964.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE ROAD, COCOA, FL 329225710 |
Name | Date |
---|---|
ANNUAL REPORT | 2001-05-04 |
ANNUAL REPORT | 2000-06-22 |
Domestic Profit | 1999-02-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State