Search icon

SUNSET CLEARING HOUSE, INC. - Florida Company Profile

Company Details

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

SUNSET CLEARING HOUSE, 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: 09 Mar 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P00000024604
FEI/EIN Number 650676926

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

Address: 2728 NORTHWEST 72ND AVENUE, MIAMI, FL, 33121
Mail Address: 9750 S.W. 104TH STREET, MIAMI, FL, 33176
ZIP code: 33121
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BULNES LOUIS President 2728 NORHWEST 72 ND AVE., MIAMI, FL, 33122
BULNES LOUIS Secretary 2728 NORHWEST 72 ND AVE., MIAMI, FL, 33122
BULNES LOUIS Director 2728 NORHWEST 72 ND AVE., MIAMI, FL, 33122
BULNES VELMA Treasurer 2732 NORTHWEST 72 ND AVE., MIAMI, FL, 33122
O'TOOLE NEAL L Agent 310 EAST MAIN STREET, BARTOW, FL, 33830

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-03-01 2728 NORTHWEST 72ND AVENUE, MIAMI, FL 33121 -
CANCEL ADM DISS/REV 2010-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-08-16 - -
CHANGE OF PRINCIPAL ADDRESS 2007-08-16 2728 NORTHWEST 72ND AVENUE, MIAMI, FL 33121 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-02-26 - -
REGISTERED AGENT ADDRESS CHANGED 2004-02-26 310 EAST MAIN STREET, BARTOW, FL 33830 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000782778 LAPSED 1000000181746 DADE 2010-07-19 2020-07-21 $ 927.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000349719 LAPSED 09-73977 CA 27 MIAMI-DADE COUNTY 2010-02-05 2015-02-23 $128907.33 GALLERIA FARMS, LLC, 1500 NW 95 AVENUE, MIAMI, FL 33122

Documents

Name Date
REINSTATEMENT 2010-03-01
ANNUAL REPORT 2008-08-29
REINSTATEMENT 2007-08-16
ANNUAL REPORT 2005-08-01
REINSTATEMENT 2004-02-26
Domestic Profit 2000-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State