Entity Name: | SUNSET BAY PARTNERS & ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Aug 2004 (21 years ago) |
Date of dissolution: | 20 Apr 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Apr 2018 (7 years ago) |
Document Number: | P04000118504 |
FEI/EIN Number | 342010562 |
Address: | 1153 Malabar Rd, Ste 11, Palm Bay, FL, 32907, US |
Mail Address: | 1153 Malabar Rd, Ste 11, Palm Bay, FL, 32907, US |
ZIP code: | 32907 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPARKS CLEMENT L | Agent | 901 DAYTONA DRIVE NE, PALM BAY, FL, 32905 |
Name | Role | Address |
---|---|---|
SPARKS CLEMENT L | President | 901 DAYTONA DR NE, PALM BAY, FL, 32905 |
Name | Role | Address |
---|---|---|
SPARKS CLEMENT L | Director | 901 DAYTONA DR NE, PALM BAY, FL, 32905 |
Name | Role | Address |
---|---|---|
KILGORE-SPARKS JUDY L | Secretary | 901 DAYTONA DR NE, PALM BAY, FL, 32905 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000003263 | THE KNITTING CLOSET | EXPIRED | 2012-01-09 | 2017-12-31 | No data | 1309 S BABCOCK ST,, #193, MELBOURNE, FL, 32901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-04-20 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-16 | 1153 Malabar Rd, Ste 11, Palm Bay, FL 32907 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-16 | 1153 Malabar Rd, Ste 11, Palm Bay, FL 32907 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000539592 | TERMINATED | 1000000609432 | BREVARD | 2014-04-16 | 2024-05-01 | $ 378.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-04-20 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-24 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State