Search icon

SUNSET TOBACCO, INC - Florida Company Profile

Company Details

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

SUNSET TOBACCO, 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: 10 Oct 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2018 (6 years ago)
Document Number: P12000085672
FEI/EIN Number 46-1176057

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

Address: 251 U.S. Highway One, UNIT 3, JUPITER, FL, 33477, US
Mail Address: 251 U.S. Highway One, UNIT 3, JUPITER, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DeRosa Anthony Owne 251 US Highway 1, JUPITER, FL, 33477
DeRosa Anthony Agent 251 US Highway One, Jupiter, FL, 33477

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000078352 SUNSET CIGAR LOUNGE EXPIRED 2015-07-28 2020-12-31 - 251 U.S. HIGHWAY ONE, UNIT 3, JUPITER, FL, 33477
G15000018855 SUNSET LOUNGE EXPIRED 2015-02-20 2020-12-31 - 251 U.S. HWY ONE, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-04-11 DeRosa, Anthony -
REGISTERED AGENT ADDRESS CHANGED 2015-04-11 251 US Highway One, 3, Jupiter, FL 33477 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-05 251 U.S. Highway One, UNIT 3, JUPITER, FL 33477 -
CHANGE OF MAILING ADDRESS 2014-03-05 251 U.S. Highway One, UNIT 3, JUPITER, FL 33477 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000112413 TERMINATED 1000000650641 PALM BEACH 2015-01-14 2035-01-22 $ 1,929.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J15000112421 TERMINATED 1000000650642 PALM BEACH 2015-01-14 2035-01-22 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-09
REINSTATEMENT 2018-12-06
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2309027705 2020-05-01 0455 PPP 251 S US HIGHWAY 1 STE 3, JUPITER, FL, 33477
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32037
Loan Approval Amount (current) 22037
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JUPITER, PALM BEACH, FL, 33477-1100
Project Congressional District FL-21
Number of Employees 15
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22288.96
Forgiveness Paid Date 2021-06-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State