Search icon

SUNBURST OF PALM BEACHES INC. - Florida Company Profile

Company Details

Entity Name: SUNBURST OF PALM BEACHES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNBURST OF PALM BEACHES 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: 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: 10 May 2016 (9 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P16000042024
FEI/EIN Number 32-0495999

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

Address: 2030 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33409
Mail Address: 2030 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33409
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIU WEI YIN President 4677 OAK TERRACE DR, GREENACRES, FL, 33463
LIU WEI YIN Agent 4677 OAK TERRACE DR, GREENACRES, FL, 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000053275 CRAZY BUFFET EXPIRED 2016-05-27 2021-12-31 - 2030 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2016-05-18 - -
REGISTERED AGENT NAME CHANGED 2016-05-18 LIU, WEI YIN -

Documents

Name Date
ANNUAL REPORT 2017-05-01
Amendment 2016-05-18
Domestic Profit 2016-05-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State