Search icon

ANOTHER BROKEN EGG AT SUNSET BAY, INC. - Florida Company Profile

Company Details

Entity Name: ANOTHER BROKEN EGG AT SUNSET BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANOTHER BROKEN EGG AT SUNSET BAY, 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: 05 Oct 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P06000127288
FEI/EIN Number 331145095

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

Address: 158 SANDESTIN BOULEVARD N., MIRAMAR BEACH, FL, 32550
Mail Address: 36474A EMERALD COAST PARKWAY, STE 1101, DESTIN, FL, 32541
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN RON E President 158 SANDESTIN BOULEVARD N., MIRAMAR BEACH, FL, 32550
GREEN RON E Agent 36474A EMERALD COAST PARKWAY STE 1101, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2009-07-21 158 SANDESTIN BOULEVARD N., MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2009-07-20 36474A EMERALD COAST PARKWAY STE 1101, DESTIN, FL 32541 -

Documents

Name Date
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-03-16
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-03-25
ADDRESS CHANGE 2009-07-21
Reg. Agent Change 2009-07-20
ANNUAL REPORT 2009-04-18
ANNUAL REPORT 2008-07-23
ANNUAL REPORT 2007-06-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State