Search icon

SUNSET BOULEVARD INC. - Florida Company Profile

Company Details

Entity Name: SUNSET BOULEVARD INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSET BOULEVARD 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 May 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 May 2021 (4 years ago)
Document Number: P05000077599
FEI/EIN Number 271281583

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

Address: 7025 N. 47th St., Paradise Valley, AZ, 85253, US
Mail Address: 7025 N. 47th St., Paradise Valley, AZ, 85253, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NYE RICHARD Q Assistant Secretary 7025 N. 47th St., Paradise Valley, AZ, 85253
Cohen Miriam Director 17 Avenue de la Costa, Monaco, 98000
Pearson-Burton Timothy Director 17 Avenue de la Costa, Monaco, 98000
HERSEM THOMAS G Agent 1421 COURT STREET, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
AMENDMENT 2021-05-27 - -
CHANGE OF MAILING ADDRESS 2020-07-02 7025 N. 47th St., Paradise Valley, AZ 85253 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-02 7025 N. 47th St., Paradise Valley, AZ 85253 -
AMENDMENT 2013-08-15 - -
AMENDMENT 2010-07-22 - -
REGISTERED AGENT ADDRESS CHANGED 2009-11-10 1421 COURT STREET, SUITE B, CLEARWATER, FL 33756 -
CANCEL ADM DISS/REV 2009-11-10 - -
REGISTERED AGENT NAME CHANGED 2009-11-10 HERSEM, THOMAS G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2007-11-05 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-05-13
Amendment 2021-05-27
ANNUAL REPORT 2021-05-19
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State