SUN TERMINALS, INC. - Florida Company Profile

Entity Name: | SUN TERMINALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Feb 1991 (35 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Jan 2017 (9 years ago) |
Document Number: | S32572 |
FEI/EIN Number | 650246224 |
Address: | 4610 McIntosh Road, Fort Lauderdale, FL, 33316, US |
Mail Address: | 4610 McIntosh Road, Fort Lauderdale, FL, 33316, US |
ZIP code: | 33316 |
City: | Fort Lauderdale |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
METZGER LOUIS J | Director | 4610 McIntosh Road, Fort Lauderdale, FL, 33316 |
DELEO CHARLES G | Agent | 8950 SW 74TH CT., SUITE 1710, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-07-19 | 4610 McIntosh Road, Fort Lauderdale, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2023-07-19 | 4610 McIntosh Road, Fort Lauderdale, FL 33316 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-24 | DELEO, CHARLES G | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-24 | 8950 SW 74TH CT., SUITE 1710, MIAMI, FL 33156 | - |
AMENDMENT | 2017-01-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
AMENDED ANNUAL REPORT | 2023-07-19 |
Reg. Agent Change | 2023-04-24 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-16 |
Amendment | 2017-01-30 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State