Search icon

SUNSHINE DEVELOPMENT SERVICES, INC.

Company Details

Entity Name: SUNSHINE DEVELOPMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Nov 1999 (25 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P99000097911
FEI/EIN Number 593607670
Address: 6813 WESTLAKE BLVD, ORLANDO, FL, 32810
Mail Address: 6813 WESTLAKE BLVD, ORLANDO, FL, 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ELLIS RICHARD D Agent 11108 PLANTATION LAKE CIRCLE, SANFORD, FL, 32771

Vice President

Name Role Address
ELLIS RICHARD D Vice President 11108 PLANTATION LAKE CIRCLE, SANFORD, FL, 32771

Secretary

Name Role Address
ELLIS RICHARD D Secretary 11108 PLANTATION LAKE CIRCLE, SANFORD, FL, 32771

Director

Name Role Address
ELLIS RICHARD D Director 11108 PLANTATION LAKE CIRCLE, SANFORD, FL, 32771
DONOVAN JAMES M Director 6813 WESTLAKE BLVD, ORLANDO, FL, 32810

President

Name Role Address
DONOVAN JAMES M President 6813 WESTLAKE BLVD, ORLANDO, FL, 32810

Treasurer

Name Role Address
DONOVAN JAMES M Treasurer 6813 WESTLAKE BLVD, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REINSTATEMENT 2001-12-20 No data No data
REGISTERED AGENT NAME CHANGED 2001-12-20 ELLIS, RICHARD D No data
REGISTERED AGENT ADDRESS CHANGED 2001-12-20 11108 PLANTATION LAKE CIRCLE, SANFORD, FL 32771 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-12-20
ANNUAL REPORT 2000-05-24
Domestic Profit 1999-11-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State