Search icon

SUNSET FARMS, INC. - Florida Company Profile

Company Details

Entity Name: SUNSET FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSET FARMS, 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: 24 Dec 1985 (39 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: H91519
FEI/EIN Number 592625410

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

Address: 15000 OLD 41 NORTH, NAPLES, FL, 33963
Mail Address: 15000 OLD 41 NORTH, NAPLES, FL, 33963
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARGIULO, JEFFREY D. President 1442 GALLEON DR., NAPLES, FL
GARGIULO, JEFFREY D. Secretary 1442 GALLEON DR., NAPLES, FL
GARGIULO, JEFFREY D. Director 1442 GALLEON DR., NAPLES, FL
GARGIULO, DEWEY Chairman 3675 FT. CHARLES DR., NAPLES, FL
GARGIULO, DEWEY Director 3675 FT. CHARLES DR., NAPLES, FL
GARGIULO, JOHN R. Treasurer 2525 LANTERN LN., NAPLES, FL
GARGIULO, JOHN R. Director 2525 LANTERN LN., NAPLES, FL
PROCACCI, JOSEPH Director 28 COUNTRY WALK, CHERRY HILL. NJ.
TURNER, CHARLES R. Vice President 6516 THOMAS JEFFERSON, NAPLES, FL
TURNER, CHARLES R. Director 6516 THOMAS JEFFERSON, NAPLES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REGISTERED AGENT ADDRESS CHANGED 1988-06-16 15000 OLD U.S. 41 N., NAPLES, FL 33963 -
CHANGE OF PRINCIPAL ADDRESS 1987-03-04 15000 OLD 41 NORTH, NAPLES, FL 33963 -
CHANGE OF MAILING ADDRESS 1987-03-04 15000 OLD 41 NORTH, NAPLES, FL 33963 -
REGISTERED AGENT NAME CHANGED 1986-02-12 GARGIULO, JEFFREY D. -

Date of last update: 03 Apr 2025

Sources: Florida Department of State