Entity Name: | SUNSET CAPITAL ASSETS, 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: | 05 Apr 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | F12000001483 |
FEI/EIN Number |
900907308
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12627 San Jose Blvd Suite 604, Jacksonville, FL, 32223, US |
Mail Address: | 12627 San Jose Blvd Suite 604, Jacksonville, FL, 32223, US |
ZIP code: | 32223 |
County: | Duval |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
BETROS JEFFREY S | President | 12627 San Jose Blvd Suite 604, Jacksonville, FL, 32223 |
BETROS JEFFREY S | Secretary | 12627 San Jose Blvd Suite 604, Jacksonville, FL, 32223 |
BETROS JEFFREY S | Agent | 12627 San Jose Blvd Suite 604, Jacksonville, FL, 32223 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000033440 | SUNSET CAPITAL ASSETS | EXPIRED | 2012-04-06 | 2017-12-31 | - | 1637 RACETRACK RD., SUITE 116, ST. JOHNS, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-01 | 12627 San Jose Blvd Suite 604, Jacksonville, FL 32223 | - |
CHANGE OF MAILING ADDRESS | 2021-05-01 | 12627 San Jose Blvd Suite 604, Jacksonville, FL 32223 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-01 | 12627 San Jose Blvd Suite 604, Jacksonville, FL 32223 | - |
NAME CHANGE AMENDMENT | 2013-07-12 | SUNSET CAPITAL ASSETS, INC. | - |
SHARE EXCHANGE | 2012-05-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-09-21 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-04-30 |
Name Change | 2013-07-12 |
ANNUAL REPORT | 2013-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State