Search icon

SUNSET VALLEY PROPERTIES, INC. - Florida Company Profile

Company Details

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

SUNSET VALLEY PROPERTIES, 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: 16 Feb 2001 (24 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P01000018318
FEI/EIN Number 593703412

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

Address: 152 WEST MAIN STREET, SUITE C, MAYO, FL, 32066
Mail Address: PO BOX 1388, MAYO, FL, 32066
ZIP code: 32066
County: Lafayette
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCMILLAN LEENETTE W President PO BOX 1388, MAYO, FL, 32066
MCMILLAN LEENETTE W Director PO BOX 1388, MAYO, FL, 32066
MCMILLAN LEENETTE W Agent 152 WEST MAIN STREET, MAYO, FL, 32066

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-16 152 WEST MAIN STREET, SUITE C, MAYO, FL 32066 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-16 152 WEST MAIN STREET, SUITE C, MAYO, FL 32066 -
CHANGE OF MAILING ADDRESS 2003-04-30 152 WEST MAIN STREET, SUITE C, MAYO, FL 32066 -

Documents

Name Date
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-03-05
ANNUAL REPORT 2009-01-22
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-04-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State