Search icon

SUNBEAM LATIN AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: SUNBEAM LATIN AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Dec 1980 (44 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: 847823
FEI/EIN Number 362958907

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 200 E LAS OLAS BLVD, SUITE 200, DELRAY BEACH, FL, 33445, US
Mail Address: 1615 S CONGRESS AVE, SUITE 200, DELRAY BEACH, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
DUNLAP ALBERT J President 1615 S CONGRESS AVE SUITE 200, DELRAY BEACH, FL
DERECHO EDWIN T Treasurer 1615 S CONGRESS AVE, SUITE 200, DELRAY BEACH, FL
DAVID FANNIN C. Director 1615 S CONGRESS AVE SUITE 200, DELRAY BEACH, FL
KERSH RUSSELL Director 1615 S CONGRESS AVE SUITE 200, DELRAY BEACH, FL
TOTTE ROBERT P Assistant Vice President 1615 S CONGRESS AVE SUITE 200, DELRAY BEACH, FL
DAVID FANNIN C. Secretary 1615 S CONGRESS AVE SUITE 200, DELRAY BEACH, FL

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-01-30 200 E LAS OLAS BLVD, SUITE 200, DELRAY BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 1997-01-30 200 E LAS OLAS BLVD, SUITE 200, DELRAY BEACH, FL 33445 -
NAME CHANGE AMENDMENT 1996-02-02 SUNBEAM LATIN AMERICA, INC. -
REGISTERED AGENT ADDRESS CHANGED 1992-06-30 1200 S PINE ISLAND RD., PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-06-30 C T CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 1992-05-18 SUNBEAM-OSTER INTERCONTINENTAL LIMITED, INC. -
NAME CHANGE AMENDMENT 1987-02-24 SUNBEAM INTERCONTINENTAL LIMITED, INC. -

Documents

Name Date
ANNUAL REPORT 1997-01-30
ANNUAL REPORT 1996-03-13
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State