Search icon

SUNSET STRIP CORP. - Florida Company Profile

Company Details

Entity Name: SUNSET STRIP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSET STRIP CORP. 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: 07 Aug 1985 (40 years ago)
Date of dissolution: 05 Mar 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Mar 2007 (18 years ago)
Document Number: H70021
FEI/EIN Number 592687461

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

Address: 6171 W. CENTURY BLVD., SUITE 100, LOS ANGELES, CA, 90045
Mail Address: 6171 W. CENTURY BLVD., SUITE 100, LOS ANGELES, CA, 90045
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEARY, WILLIAM W. JR. President 6171 W. CENTURY BLVD STE 100, LOS ANGELES, CA, 90045
GEARY, WILLIAM W. JR. Treasurer 6171 W. CENTURY BLVD STE 100, LOS ANGELES, CA, 90045
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
GEARY, WILLIAM W. JR. Director 6171 W. CENTURY BLVD STE 100, LOS ANGELES, CA, 90045
SCHIEBEL KATHRYN S. Secretary 6171 W. CENTURY BLVD STE 100, LOS ANGELES, CA, 90045

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-03-05 - -
REVOCATION OF VOLUNTARY DISSOLUT 2006-02-06 - -
VOLUNTARY DISSOLUTION 2005-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-15 6171 W. CENTURY BLVD., SUITE 100, LOS ANGELES, CA 90045 -
CHANGE OF MAILING ADDRESS 2004-04-15 6171 W. CENTURY BLVD., SUITE 100, LOS ANGELES, CA 90045 -
REGISTERED AGENT NAME CHANGED 2001-02-09 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2001-02-09 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
Voluntary Dissolution 2007-03-05
ANNUAL REPORT 2006-07-07
Revocation of Dissolution 2006-02-06
Voluntary Dissolution 2005-11-03
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-02-09
Reg. Agent Change 2000-11-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State