Search icon

SOUTHERN SUN CONSTRUCTION, INC.

Company Details

Entity Name: SOUTHERN SUN CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Apr 1999 (26 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P99000038104
FEI/EIN Number 650913460
Address: 702 51 ST ST. E., APT #310A, BRADENTON, FL, 34208
Mail Address: PO BOX 21131, BRADENTON, FL, 34204
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
BLALOCK, LANDERS, WALTERS & VOGLER, P.A. Agent 802-11TH STREET WEST, BRADENTON, FL, 34205

President

Name Role Address
CASPER RICHARD D President 702 51ST ST E APT 310A, BRADENTON, FL, 34208

Treasurer

Name Role Address
CASPER RICHARD D Treasurer 702 51ST ST E APT 310A, BRADENTON, FL, 34208

Secretary

Name Role Address
CASPER RICHARD D Secretary 702 51ST ST E APT 310A, BRADENTON, FL, 34208

Vice President

Name Role Address
CASPER KYLE Vice President 702 51ST ST E APT 310A, BRADENTON, FL, 34208
KILBY DOUGLAS A Vice President 8063 ROYAL BIRKDALE CIRCLE, BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-02-21 702 51 ST ST. E., APT #310A, BRADENTON, FL 34208 No data
CHANGE OF MAILING ADDRESS 2003-02-21 702 51 ST ST. E., APT #310A, BRADENTON, FL 34208 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900019042 LAPSED 04-SC-3798-NC CTY CRT FOR SARASOTA CTY 2005-09-30 2010-11-16 $2600.00 RMC SOUTH FLORIDA, INC., 5325 STATE ROAD 64 EAST, BRADENTON, FL 34204

Documents

Name Date
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-05-29
ANNUAL REPORT 2001-03-26
ANNUAL REPORT 2000-03-08
Domestic Profit 1999-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State