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 |
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 |
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 | - | - |
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