Search icon

SUNSET BEACH PARADISE INC. - Florida Company Profile

Company Details

Entity Name: SUNSET BEACH PARADISE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSET BEACH PARADISE 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: 26 Jun 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Dec 2013 (11 years ago)
Document Number: P12000057240
FEI/EIN Number 99-0378014

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

Address: 85 Lakeshore Dr., Key Largo, FL, 33037, US
Mail Address: 85 LAKESHORE DRIVE, KEY LARGO, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Corrodi Jasmin M.Law, Chief Executive Officer Rosrainstrasse, Hausen a. A., Sw, CH 895
Catarineau Joe ACPA Agent Overseas Hwy, Tavernier, FL, 33070

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-29 85 Lakeshore Dr., Key Largo, FL 33037 -
CHANGE OF MAILING ADDRESS 2017-03-30 85 Lakeshore Dr., Key Largo, FL 33037 -
REGISTERED AGENT NAME CHANGED 2014-03-06 Catarineau, Joe A, CPA -
REGISTERED AGENT ADDRESS CHANGED 2014-03-06 Overseas Hwy, 91750, Tavernier, FL 33070 -
AMENDMENT 2013-12-02 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
AMENDED ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-07

Date of last update: 01 May 2025

Sources: Florida Department of State