Search icon

SUNSET JANITORIAL, INC. - Florida Company Profile

Company Details

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

SUNSET JANITORIAL, 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: 04 Dec 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2018 (7 years ago)
Document Number: P07000129089
FEI/EIN Number 261512375

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

Address: 4110 Union Square Blvd, Palm Beach Gardens, FL, 33410, US
Mail Address: 4110 Union Square Blvd, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDRADE MARIA J Manager 4110 Union Square Blvd, Palm Beach Gardens, FL, 33410
Andrade Maria Agent 4110 Union Square Blvd, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 4110 Union Square Blvd, Apt 346, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2025-01-08 4110 Union Square Blvd, Apt 346, Palm Beach Gardens, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 4110 Union Square Blvd, Apt 346, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2021-01-31 Andrade, Maria -
REGISTERED AGENT ADDRESS CHANGED 2021-01-31 1117 Sanctuary Cove Dr, North Palm Beach, FL 33410 -
REINSTATEMENT 2018-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-04-30 1117 Sanctuary Cove Dr, North Palm Beach, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 1117 Sanctuary Cove Dr, North Palm Beach, FL 33410 -
REINSTATEMENT 2010-10-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-16
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8394357210 2020-04-28 0455 PPP 1117 SANCTUARY COVE DR, NORTH PALM BEACH, FL, 33410-4528
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4800
Loan Approval Amount (current) 4800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH PALM BEACH, PALM BEACH, FL, 33410-4528
Project Congressional District FL-21
Number of Employees 11
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4865.49
Forgiveness Paid Date 2021-09-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State