Entity Name: | SUNSET REALTY CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 23 Dec 1986 (38 years ago) |
Date of dissolution: | 04 Feb 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Feb 2022 (3 years ago) |
Document Number: | P12672 |
FEI/EIN Number |
133007115
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7181 COLLEGE PKWY, STE 38, FT. MYERS, FL, 33907, US |
Mail Address: | 300 FRANK W. BURR BLVD, STE 53, C/O BROOKDALE, TEANEACK, NJ, 07666, UN |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | DELAWARE |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SUNSET REALTY CORP., NEW YORK | 1135076 | NEW YORK |
Name | Role | Address |
---|---|---|
SCHWARTZ STEPHEN L | CBD | 300 Frank W. Burr Blvd, Teaneck, NJ, 07666 |
VAN CLIEF MARY ANN | President | 300 Frank W. Burr Blvd., Teaneck, NJ, 07666 |
BIGGS VICTOR | Vice President | 7181-38 COLLEGE PKWY, FORT MYERS, FL, 33707 |
ASENJO MARIA | Secretary | 300 Frank W. Burr Blvd, Teaneck, NJ, 07666 |
BILLENA MANUEL L | Treasurer | 300 Frank W. Burr Blvd, Teaneck, NJ, 07666 |
HART, KAREN | Vice President | 300 Frank W. Burr Blvd, Teaneck, NJ, 07666 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-02-04 | - | - |
CHANGE OF MAILING ADDRESS | 2022-02-04 | 7181 COLLEGE PKWY, STE 38, FT. MYERS, FL 33907 | - |
REGISTERED AGENT CHANGED | 2022-02-04 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-03-10 | 7181 COLLEGE PKWY, STE 38, FT. MYERS, FL 33907 | - |
Name | Date |
---|---|
WITHDRAWAL | 2022-02-04 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-01-28 |
ANNUAL REPORT | 2013-02-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State