Search icon

SUNSET INN RESORT, INC. - Florida Company Profile

Company Details

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

SUNSET INN RESORT, 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: 22 Jan 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P02000009791
FEI/EIN Number 421529906

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

Address: 82150 OVERSEAS HWY., ISLAMORADA, FL, 33036, US
Mail Address: PO BOX 484, ISLAMORADA, FL, 33036, US
ZIP code: 33036
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILLIS DEBORAH K President 82150 OVERSEAS HWY., ISLAMORADA, FL, 33036
GILLIS DEBORAH K Agent 82150 OVERSEAS HWY., ISLAMORADA, FL, 33036

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2020-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-03 82150 OVERSEAS HWY., ISLAMORADA, FL 33036 -
CHANGE OF MAILING ADDRESS 2020-02-03 82150 OVERSEAS HWY., ISLAMORADA, FL 33036 -
REGISTERED AGENT NAME CHANGED 2020-02-03 GILLIS, DEBORAH K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-24
REINSTATEMENT 2020-02-03
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-01-19
ANNUAL REPORT 2013-01-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State