Search icon

SUNSET PROPERTIES AND CONSTRUCTION, INC.

Company Details

Entity Name: SUNSET PROPERTIES AND CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Apr 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P04000061958
FEI/EIN Number 201012949
Address: 3810 HEADSAIL DRIVE, NEW PORT RICHEY, FL, 34652
Mail Address: 3810 HEADSAIL DRIVE, NEW PORT RICHEY, FL, 34652
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
ALTMAN THOMAS P Agent 5614 GRAND BLVD, NEW PORT RICHEY, FL, 34652

President

Name Role Address
CHINOPULOS CHRIS President 3810 HEADSAIL DRIVE, NEW PORT RICHEY, FL, 34652

Vice President

Name Role Address
CHINOPULOS CHRIS Vice President 3810 HEADSAIL DRIVE, NEW PORT RICHEY, FL, 34652

Secretary

Name Role Address
CHINOPULOS CHRIS Secretary 3810 HEADSAIL DRIVE, NEW PORT RICHEY, FL, 34652

Treasurer

Name Role Address
CHINOPULOS CHRIS Treasurer 3810 HEADSAIL DRIVE, NEW PORT RICHEY, FL, 34652

Director

Name Role Address
CHINOPULOS CHRIS Director 3810 HEADSAIL DRIVE, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-27 3810 HEADSAIL DRIVE, NEW PORT RICHEY, FL 34652 No data
CHANGE OF MAILING ADDRESS 2010-02-27 3810 HEADSAIL DRIVE, NEW PORT RICHEY, FL 34652 No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-27 5614 GRAND BLVD, NEW PORT RICHEY, FL 34652 No data

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-04
ANNUAL REPORT 2010-02-27
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-08
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-02-24
ANNUAL REPORT 2005-09-06
Domestic Profit 2004-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State