Entity Name: | SUNNY DAY OF JACKSONVILLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Jun 1999 (26 years ago) |
Document Number: | P99000050278 |
FEI/EIN Number | 593582248 |
Address: | 6401 WILSON BLVD, JACKSONVILLE, FL, 32210, US |
Mail Address: | 6401 WILSON BLVD, JACKSONVILLE, FL, 32210, US |
ZIP code: | 32210 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SALOUM SAMER G | Agent | 6401 WILSON BLVD, JACKSONVILLE, FL, 32210 |
Name | Role | Address |
---|---|---|
SALOUM SAMER G | President | 6401 WILSON BLVD, JACKSONVILLE, FL, 32210 |
Name | Role | Address |
---|---|---|
SALOUM SAMER G | Secretary | 6401 WILSON BLVD, JACKSONVILLE, FL, 32210 |
Name | Role | Address |
---|---|---|
SALOUM SAMER G | Treasurer | 6401 WILSON BLVD, JACKSONVILLE, FL, 32210 |
Name | Role | Address |
---|---|---|
SALOUM SAMER G | Director | 6401 WILSON BLVD, JACKSONVILLE, FL, 32210 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G05082900095 | WELCOME FOOD STORE # 3 | ACTIVE | 2005-03-23 | 2025-12-31 | No data | 6401 WILSON BLVD, JACKSONVILLE, FL, 32210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-25 | 6401 WILSON BLVD, JACKSONVILLE, FL 32210 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-25 | 6401 WILSON BLVD, JACKSONVILLE, FL 32210 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-25 | 6401 WILSON BLVD, JACKSONVILLE, FL 32210 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000779116 | TERMINATED | 1000000804982 | DUVAL | 2018-11-26 | 2038-11-28 | $ 213,692.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-01-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State