Search icon

SUNSET HOMES & LAND, INC.

Company Details

Entity Name: SUNSET HOMES & LAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Aug 2005 (19 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P05000117208
FEI/EIN Number 203348401
Address: 62 BUNKER LANE, ROTONDA WEST, FL, 33947, US
Mail Address: 62 BUNKER LANE, ROTONDA WEST, FL, 33947, US
ZIP code: 33947
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
BLANKENBAKER VICKIE Agent 62 BUNKER LANE, ROTONDA WEST, FL, 33947

President

Name Role Address
BLANKENBAKER VICKIE President 62 BUNKER LANE, ROTONDA WEST, FL, 33947

Vice President

Name Role Address
BLANKENBAKER VICKIE Vice President 62 BUNKER LANE, ROTONDA WEST, FL, 33947

Secretary

Name Role Address
BLANKENBAKER VICKIE Secretary 62 BUNKER LANE, ROTONDA WEST, FL, 33947

Treasurer

Name Role Address
BLANKENBAKER VICKIE Treasurer 62 BUNKER LANE, ROTONDA WEST, FL, 33947

Director

Name Role Address
BLANKENBAKER VICKIE Director P. O BOX 2043, ENGLEWOOD, FL, 34295

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-01 62 BUNKER LANE, ROTONDA WEST, FL 33947 No data
CHANGE OF MAILING ADDRESS 2008-04-01 62 BUNKER LANE, ROTONDA WEST, FL 33947 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-01 62 BUNKER LANE, ROTONDA WEST, FL 33947 No data

Documents

Name Date
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-03-07
Domestic Profit 2005-08-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State