Search icon

ISLAND SUNSET, INC.

Company Details

Entity Name: ISLAND SUNSET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Mar 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P05000043586
FEI/EIN Number 202668325
Address: 4600 S. ATLANTIC AVE. STE. B, STE. B, PORT ORANGE, FL, 32127
Mail Address: 4670 LINKS VILLAGE DR UNIT A401, PONCE INLET, FL, 32127
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role
PALMETTO CHARTER SERVICES, INC. Agent

Vice President

Name Role Address
FINZEL ROBERT F Vice President 4670 LINKS VILLAGE DR UNIT A401, PONCE INLET, FL, 32127

Treasurer

Name Role Address
FINZEL ROBERT F Treasurer 4670 LINKS VILLAGE DR UNIT A401, PONCE INLET, FL, 32127

Director

Name Role Address
FINZEL ROBERT F Director 4670 LINKS VILLAGE DR UNIT A401, PONCE INLET, FL, 32127
FINZEL MARGARET K Director 4670 LINKS VILLAGE DR UNIT A401, PONCE INLET, FL, 32127

President

Name Role Address
FINZEL MARGARET K President 4670 LINKS VILLAGE DR UNIT A401, PONCE INLET, FL, 32127

Secretary

Name Role Address
FINZEL MARGARET K Secretary 4670 LINKS VILLAGE DR UNIT A401, PONCE INLET, FL, 32127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-02 4600 S. ATLANTIC AVE. STE. B, STE. B, PORT ORANGE, FL 32127 No data
REGISTERED AGENT NAME CHANGED 2007-10-08 PALMETTO CHARTER SERVICES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2007-10-08 150 MAGNOLIA AVENUE, DAYTONA BEACH, FL 32114 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000151917 ACTIVE 1000000123830 VOLUSIA 2009-05-22 2030-02-16 $ 958.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2008-04-02
Reg. Agent Change 2007-10-08
Reg. Agent Resignation 2007-08-29
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-02-23
Domestic Profit 2005-03-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State