Entity Name: | SUNSET CUSTOM HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUNSET CUSTOM HOMES, 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: | 07 Apr 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Jan 2016 (9 years ago) |
Document Number: | P14000031337 |
FEI/EIN Number |
46-5392316
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2495 Highway 87 S, Navarre, FL, 32566, US |
Mail Address: | 2495 Highway 87 S, Navarre, FL, 32566, US |
ZIP code: | 32566 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | - |
DAVIS JEFF | Director | 2495 Highway 87 S, Navarre, FL, 32566 |
ANDERSON JACOB | Director | 2495 Highway 87 S, Navarre, FL, 32566 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-20 | 2495 Highway 87 S, Navarre, FL 32566 | - |
CHANGE OF MAILING ADDRESS | 2021-04-20 | 2495 Highway 87 S, Navarre, FL 32566 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2017-09-25 | CORPORATE CREATIONS NETWORK INC. | - |
REINSTATEMENT | 2016-01-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-23 |
Reg. Agent Change | 2017-09-25 |
AMENDED ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2017-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State