Entity Name: | SUNSET INSURANCE AGENCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUNSET INSURANCE AGENCY, 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: | 07 Jan 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P08000002070 |
FEI/EIN Number |
753265244
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9021 Oakhurst Rd, SUITE G, SEMINOLE, FL, 33776, US |
Mail Address: | 9021 OAKHURST RD, SUITE G, SEMINOLE, FL, 33776, US |
ZIP code: | 33776 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JANOTA CATHERINE R | President | 9021 OAKHURST RD, SEMINOLE, FL, 33776 |
JANOTA CATHERINE R | Agent | 9021 OAKHURST RD, SEMINOLE, FL, 33776 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-15 | 9021 Oakhurst Rd, SUITE G, SEMINOLE, FL 33776 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-17 | 9021 OAKHURST RD, SUITE G, SEMINOLE, FL 33776 | - |
CHANGE OF MAILING ADDRESS | 2022-02-17 | 9021 Oakhurst Rd, SUITE G, SEMINOLE, FL 33776 | - |
PENDING REINSTATEMENT | 2013-04-10 | - | - |
REINSTATEMENT | 2013-04-10 | - | - |
PENDING REINSTATEMENT | 2012-02-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000070910 | ACTIVE | 1000000979060 | PINELLAS | 2024-01-29 | 2034-01-31 | $ 746.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J12000753007 | LAPSED | 1000000347068 | PINELLAS | 2012-10-17 | 2022-10-25 | $ 421.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-02-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13406277 | 0418800 | 1976-01-13 | 3555 DAVIE BLVD, Fort Lauderdale, FL, 33312 | |||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State