Search icon

SUNSET BEACH CONDOS, INC. - Florida Company Profile

Company Details

Entity Name: SUNSET BEACH CONDOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSET BEACH CONDOS, 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: 21 Jan 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P05000010763
FEI/EIN Number 203924810

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

Address: 20002 Gulf Blvd. unit Penthouse #2, Indian Shores, FL, 33785, US
Mail Address: P.O. Box 66846, St. Petersburg Beach, FL, 33736, US
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARPENTIER PAMELA A President 1344 Emerald Dunes Dr., Sun City Center, FL, 33573
CARPENTIER PAMELA A Agent 1344 Emerald Dunes Dr., Sun City Center, FL, 33573

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-15 1344 Emerald Dunes Dr., Sun City Center, FL 33573 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-27 20002 Gulf Blvd. unit Penthouse #2, Indian Shores, FL 33785 -
CHANGE OF MAILING ADDRESS 2016-03-27 20002 Gulf Blvd. unit Penthouse #2, Indian Shores, FL 33785 -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2006-04-28 CARPENTIER, PAMELA A -

Documents

Name Date
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State