Search icon

SUNILAND STATIONERY, INC.

Company Details

Entity Name: SUNILAND STATIONERY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Jul 1992 (33 years ago)
Date of dissolution: 19 Apr 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2006 (19 years ago)
Document Number: V48096
FEI/EIN Number 65-0346565
Address: 12615 SW 78 AVE, PINECREST, FL 33156
Mail Address: 12615 SW 78 AVE, PINECREST, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
STEHLE, JAMES A. Agent 12615 SW 78 AVE, PINECREST, FL 33156-6019

President

Name Role Address
STEHLE, JAMES A. JR. President 12615 SW 78TH AVE, PINECREST, FL 33156-6019

Treasurer

Name Role Address
STEHLE, JAMES A. JR. Treasurer 12615 SW 78TH AVE, PINECREST, FL 33156-6019

Secretary

Name Role Address
STEHLE, BARBARA C Secretary 12615 SW 78TH AVENUE, PINECREST, FL 33156-6019

Vice President

Name Role Address
STEHLE, BARBARA C Vice President 12615 SW 78TH AVENUE, PINECREST, FL 33156-6019

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-04-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-21 12615 SW 78 AVE, PINECREST, FL 33156 No data
CHANGE OF MAILING ADDRESS 2003-04-21 12615 SW 78 AVE, PINECREST, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-21 12615 SW 78 AVE, PINECREST, FL 33156-6019 No data
REGISTERED AGENT NAME CHANGED 1992-07-23 STEHLE, JAMES A. No data

Documents

Name Date
Voluntary Dissolution 2006-04-19
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-03-06
ANNUAL REPORT 2000-02-19
ANNUAL REPORT 1999-02-25
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-01-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State