Search icon

SUNSET POINT LAUNDROMAT INC. - Florida Company Profile

Company Details

Entity Name: SUNSET POINT LAUNDROMAT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSET POINT LAUNDROMAT 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: 28 Jan 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P08000009849
FEI/EIN Number 510665924

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

Address: 24087 U.S. 19 N., CLEARWATER, FL, 33763, US
Mail Address: 3924 YELLOW FINCH LN., LUTZ, FL, 33558, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGUYEN TRAN L President 3924 YELLOW FINCH LN., LUTZ, FL, 33558
NGUYEN CHU D Vice President 3924 YELLOW FINCH LN., LUTZ, FL, 33558
NGUYEN CHU D Agent 3924 YELLOW FINCH LN., LUTZ, FL, 33558

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08036900132 HARBOR SQUARE LAUNDROMAT EXPIRED 2008-02-04 2013-12-31 - 3924 YELLOW FINCH LN., LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State