Search icon

SUNDOWNER BEACH SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: SUNDOWNER BEACH SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNDOWNER BEACH SERVICE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 29 Apr 1985 (40 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: H55130
FEI/EIN Number 592527045

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

Address: RT. 2, BOX 141-A, CARYVILLE, FL, 32427
Mail Address: RT. 2, BOX 141-A, CARYVILLE, FL, 32427
ZIP code: 32427
County: Washington
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH MILLARD D President RT 2, BOX 141-A N/A, CARYVILLE, FL, 32427
SMITH MILLARD(BUDDY)D Agent RT 2, BOX 141-A, CARYVILLE, FL, 32427

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1993-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 1993-12-06 RT. 2, BOX 141-A, CARYVILLE, FL 32427 -
REGISTERED AGENT ADDRESS CHANGED 1993-12-06 RT 2, BOX 141-A, CARYVILLE, FL 32427 -
CHANGE OF MAILING ADDRESS 1993-12-06 RT. 2, BOX 141-A, CARYVILLE, FL 32427 -
REGISTERED AGENT NAME CHANGED 1993-12-06 SMITH, MILLARD(BUDDY) D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Date of last update: 01 Mar 2025

Sources: Florida Department of State