Search icon

SUNSET SPORT CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUNSET SPORT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Oct 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 1999 (26 years ago)
Document Number: P94000077369
FEI/EIN Number 650529377
Address: 1261 GULF BLVD, CLEARWATER, FL, 33767, US
Mail Address: C/O Josephy & Co PA, 2405 N University Dr, Coral Springs, FL, 33065, US
ZIP code: 33767
City: Clearwater Beach
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMUY NEIL President C/O Josephy & Co PA, Coral Springs, FL, 33065
HAMUY NEIL Secretary C/O Josephy & Co PA, Coral Springs, FL, 33065
HAMUY JAMIE Director C/O Josephy & Co PA, Coral Springs, FL, 33065
HAMUY NEIL Agent C/O Josephy & Co PA, Coral Springs, FL, 33065
HAMUY NEIL Director C/O Josephy & Co PA, Coral Springs, FL, 33065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000057602 STAR BEACH & SPORT ACTIVE 2015-06-10 2025-12-31 - C/O KRAFT-7050 W PALMETTO PARK RD, SUITE 15-277, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-03-05 1261 GULF BLVD, 113, CLEARWATER, FL 33767 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-05 C/O S. KRAFT, P.A., 7050 W PALMETTO PARK RD, #15-277, BOCA RATON, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-20 1261 GULF BLVD, 113, CLEARWATER, FL 33767 -
REGISTERED AGENT NAME CHANGED 2000-05-09 HAMUY, NEIL -
REINSTATEMENT 1999-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
AMENDMENT 1998-12-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-10

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27610.00
Total Face Value Of Loan:
27610.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27607.00
Total Face Value Of Loan:
27607.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27607.00
Total Face Value Of Loan:
27607.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$27,610
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,610
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,791.55
Servicing Lender:
DFCU Financial
Use of Proceeds:
Payroll: $27,608
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$27,607
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,607
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,858.87
Servicing Lender:
DFCU Financial
Use of Proceeds:
Payroll: $27,607

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State