Search icon

SUNSET TILE, INC. - Florida Company Profile

Company Details

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

SUNSET TILE, 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: 13 Jan 1993 (32 years ago)
Date of dissolution: 15 May 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 May 2016 (9 years ago)
Document Number: P93000004770
FEI/EIN Number 650386718

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

Address: 3052 TYRONE LANE, SARASOTA, FL, 34239
Mail Address: 3052 TYRONE LANE, SARASOTA, FL, 34239
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE GREG President 3052 TYRONE LANE, SARASOTA, FL, 34239
WHITE ROSIE Treasurer 3052 TYRONE LANE, SARASOTA, FL, 34239
WHITE GREG Agent 3052 TYRONE LANE, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-05-15 - -
AMENDMENT 2012-06-18 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-13 3052 TYRONE LANE, SARASOTA, FL 34239 -
CHANGE OF MAILING ADDRESS 2012-02-13 3052 TYRONE LANE, SARASOTA, FL 34239 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-13 3052 TYRONE LANE, SARASOTA, FL 34239 -
AMENDMENT 2008-12-09 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-05-15
ANNUAL REPORT 2015-02-22
Off/Dir Resignation 2014-11-14
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-01-26
Amendment 2012-06-18
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-02-09
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State