Search icon

SUNSET CATERING, INC. - Florida Company Profile

Company Details

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

SUNSET CATERING, 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: 14 Sep 2006 (19 years ago)
Date of dissolution: 01 May 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2014 (11 years ago)
Document Number: P06000119082
FEI/EIN Number 223943185

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

Address: 318 VALPARAISO PKWY, VALPARAISO, FL, 32580
Mail Address: PO BOX 674, NICEVILLE, FL, 32578
ZIP code: 32580
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAORMINA CHERYL A President PO.BOX 674, NICEVILLE, FL, 32578
TAORMINA CHERYL A Secretary PO.BOX 674, NICEVILLE, FL, 32578
TAORMINA CHERYL A Director PO.BOX 674, NICEVILLE, FL, 32578
HICKMAN JAMES A Agent 220 GOVERNMENT ST, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-05-01 - -
CHANGE OF MAILING ADDRESS 2013-10-09 318 VALPARAISO PKWY, VALPARAISO, FL 32580 -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2013-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-23 318 VALPARAISO PKWY, VALPARAISO, FL 32580 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-05 220 GOVERNMENT ST, SUITE1, NICEVILLE, FL 32578 -
CANCEL ADM DISS/REV 2010-05-05 - -
REGISTERED AGENT NAME CHANGED 2010-05-05 HICKMAN, JAMES A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000115762 LAPSED 12-006-1A LEON 2014-12-10 2020-01-26 $993.61 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J13000436536 TERMINATED 1000000474092 OKALOOSA 2013-02-06 2033-02-13 $ 802.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-05-01
REINSTATEMENT 2013-10-09
Amendment 2013-04-24
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-02-15
REINSTATEMENT 2010-05-05
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-03-12
Domestic Profit 2006-09-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State