Search icon

SUNSET CONSTRUCTION AND REMODELING, INC. - Florida Company Profile

Company Details

Entity Name: SUNSET CONSTRUCTION AND REMODELING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSET CONSTRUCTION AND REMODELING, 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: 24 Jul 2008 (17 years ago)
Date of dissolution: 14 Sep 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Sep 2018 (7 years ago)
Document Number: P08000069869
FEI/EIN Number 263042095

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

Address: 212 CLEARVIEW ROAD, CHULUOTA, FL, 32766, US
Mail Address: 212 CLEARVIEW ROAD, CHULUOTA, FL, 32766, US
ZIP code: 32766
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reynolds Tina President 212 CLEARVIEW ROAD, CHULUOTA, FL, 32766
Reynolds Tina Officer 212 CLEARVIEW ROAD, CHULUOTA, FL, 32766
REYNOLDS JIMMY J Agent 212 CLEARVIEW ROAD, CHULUOTA, FL, 32766

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 212 CLEARVIEW ROAD, CHULUOTA, FL 32766 -
CHANGE OF MAILING ADDRESS 2018-04-27 212 CLEARVIEW ROAD, CHULUOTA, FL 32766 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 212 CLEARVIEW ROAD, CHULUOTA, FL 32766 -
REGISTERED AGENT NAME CHANGED 2017-01-24 REYNOLDS, JIMMY J -
REINSTATEMENT 2017-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-01-24
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-06-11
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2009-03-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State