Search icon

SUNSET BEACH HOUSE, INC.

Company Details

Entity Name: SUNSET BEACH HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Mar 2000 (25 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P00000030925
FEI/EIN Number 593634727
Mail Address: 1985 Sever Drive, Clearwater, FL, 33764, US
Address: 8584 W Gulf BLvd, St. Petersburg, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
LINN MAX P Agent 204 37th Avenue North, St. Petersburg, FL, 33704

Treasurer

Name Role Address
LINN MAX P Treasurer 204 37th Avenue North, St. Petersburg, FL, 33704

President

Name Role Address
LINN MAX P President 204 37th Avenue North, St. Petersburg, FL, 33704

Vice President

Name Role Address
LINN MAX P Vice President 204 37th Avenue North, St. Petersburg, FL, 33704

Secretary

Name Role Address
LINN MAX P Secretary 204 37th Avenue North, St. Petersburg, FL, 33704

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-01-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-08 8584 W Gulf BLvd, St. Petersburg, FL 33706 No data
CHANGE OF MAILING ADDRESS 2020-01-08 8584 W Gulf BLvd, St. Petersburg, FL 33706 No data
REGISTERED AGENT NAME CHANGED 2020-01-08 LINN, MAX P No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-13 204 37th Avenue North, #449, St. Petersburg, FL 33704 No data

Documents

Name Date
REINSTATEMENT 2020-01-08
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State