Entity Name: | SUNSET REAL ESTATE HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUNSET REAL ESTATE HOLDINGS, 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: | 15 Aug 2013 (12 years ago) |
Document Number: | P13000067504 |
FEI/EIN Number |
61-1720405
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4355 W. KENNEDY BLVD, TAMPA, FL, 33609, US |
Mail Address: | 4355 W. KENNEDY BLVD, TAMPA, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MALLOY LAWRENCE | President | 4355 W. KENNEDY BLVD, TAMPA, FL, 33609 |
MALLOY LAWRENCE | Secretary | 4355 W. KENNEDY BLVD, TAMPA, FL, 33609 |
MALLOY LAWRENCE | Treasurer | 4355 W. KENNEDY BLVD, TAMPA, FL, 33609 |
MALLOY LAWRENCE | Director | 4355 W. KENNEDY BLVD, TAMPA, FL, 33609 |
LYONS GARY W | Agent | 311 SOUTH MISSOURI AVENUE, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-12-29 | 4355 W. KENNEDY BLVD, TAMPA, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 2017-12-29 | 4355 W. KENNEDY BLVD, TAMPA, FL 33609 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State