Entity Name: | SUNSET BOAT & LAND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUNSET BOAT & LAND, 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: | 26 Jan 2001 (24 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P01000010430 |
FEI/EIN Number |
651072555
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14674 Fern Lake Ct, Naples, FL, 34114, US |
Mail Address: | 14674 Fern Lake Ct, Naples, FL, 34114, US |
ZIP code: | 34114 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OLIVER DAVID | Director | 14674 Fern Lake Ct, Naples, FL, 34114 |
OLIVER DAVID | Agent | 14674 Fern Lake Ct, Naples, FL, 34114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-17 | 14674 Fern Lake Ct, Naples, FL 34114 | - |
CHANGE OF MAILING ADDRESS | 2016-02-17 | 14674 Fern Lake Ct, Naples, FL 34114 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-17 | 14674 Fern Lake Ct, Naples, FL 34114 | - |
AMENDMENT AND NAME CHANGE | 2005-04-15 | SUNSET BOAT & LAND, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-02-18 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-02-14 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-01-07 |
ANNUAL REPORT | 2010-01-23 |
ANNUAL REPORT | 2009-05-20 |
ANNUAL REPORT | 2008-02-11 |
ANNUAL REPORT | 2007-01-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State