Search icon

SUNSTATE DRAPERY SERVICES, INCORPORATED

Company Details

Entity Name: SUNSTATE DRAPERY SERVICES, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Oct 1991 (33 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: S86755
FEI/EIN Number 59-3088781
Address: 412 Phillips Creek Lane, New Smyrna Beach, FL 32168
Mail Address: 412 Phillips Creek Lane, New Smyrna Beach, FL 32168
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
LABIAK, ROBERT P. Agent 412 PHILLIPS CREEK LN, NEW SMYRNA BEACH, FL 32168

Vice President

Name Role Address
LABIAK, ELIZABETH M. Vice President 2005, S. RIVERSIDE DR. #25 EDGEWATER, FL 32141

Secretary

Name Role Address
LABIAK, PAMELA E. Secretary 233 E. 89TH ST., APT 2C, NEW YORK, NY 10128

President

Name Role Address
LABIAK, ROBERT P. President 412 PHILLIPS CREEK LANE, NEW SMYRNA BEACH, FL 32168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-13 412 Phillips Creek Lane, New Smyrna Beach, FL 32168 No data
CHANGE OF MAILING ADDRESS 2015-04-13 412 Phillips Creek Lane, New Smyrna Beach, FL 32168 No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-20 412 PHILLIPS CREEK LN, NEW SMYRNA BEACH, FL 32168 No data
REGISTERED AGENT NAME CHANGED 1998-03-20 LABIAK, ROBERT P. No data

Documents

Name Date
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-01-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State