Detail by Officer/Registered Agent Name
Florida Profit Corporation
SUN NUCLEAR CORP.
Filing Information
H23475
59-2459292
10/01/1984
FL
ACTIVE
CORPORATE MERGER
12/27/2023
12/31/2023
Principal Address
Changed: 03/06/2013
3275 SUNTREE BLVD.
MELBOURNE, FL 32940
MELBOURNE, FL 32940
Changed: 03/06/2013
Mailing Address
Changed: 03/06/2013
3275 SUNTREE BLVD.
MELBOURNE, FL 32940
MELBOURNE, FL 32940
Changed: 03/06/2013
Registered Agent Name & Address
COGENCY GLOBAL INC.
Name Changed: 03/09/2021
Address Changed: 03/09/2021
115 North Calhoun Street, Suite 4
Tallahassee, FL 32301
Tallahassee, FL 32301
Name Changed: 03/09/2021
Address Changed: 03/09/2021
Officer/Director Detail
Name & Address
Title Director, Secretary
Lee, Emmanuelle
Title Director
Logan, Thomas D.
Title Treasurer
Gaddy, Alexander
Title Director, VP, CFO
Schopfer, Brian
Title Asst. Secretary
Bandy, Dale
Title President, CEO
Rivera, Luis
Title Director, Secretary
Lee, Emmanuelle
1218 Menlo Drive
Atlanta, GA 30318
Atlanta, GA 30318
Title Director
Logan, Thomas D.
1218 Menlo Drive
Atlanta, GA 30318
Atlanta, GA 30318
Title Treasurer
Gaddy, Alexander
1218 Menlo Drive
Atlanta, GA 30318
Atlanta, GA 30318
Title Director, VP, CFO
Schopfer, Brian
1218 Menlo Drive
Atlanta, GA 30318
Atlanta, GA 30318
Title Asst. Secretary
Bandy, Dale
1218 Menlo Drive
Atlanta, GA 30318
Atlanta, GA 30318
Title President, CEO
Rivera, Luis
3275 Suntree Blvd.
Melbourne, FL 32940
Melbourne, FL 32940
Annual Reports
Report Year | Filed Date |
2023 | 04/11/2023 |
2023 | 05/05/2023 |
2024 | 04/18/2024 |
Document Images