Search icon

SUNSET PARADISE, INC. - Florida Company Profile

Company Details

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

SUNSET PARADISE, 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: 22 Feb 1996 (29 years ago)
Date of dissolution: 27 Jan 2020 (5 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 27 Jan 2020 (5 years ago)
Document Number: P96000016519
FEI/EIN Number 650628255

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

Address: 3918 SE 19 PL, CAPE CORAL, FL, 33904
Mail Address: 3918 SE 19 PL, CAPE CORAL, FL, 33904
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEIDLOFF HEINZ PETER President 3918 SE 19 PL, CAPE CORAL, FL, 33904
HEIDLOFF HEINZ PETER Director 3918 SE 19 PL, CAPE CORAL, FL, 33904
Heidloff Heinz Peter Secretary 3918 SE 19 PL, CAPE CORAL, FL, 33904
HEIDLOFF, HEINZ PETER Agent 3918 SE 19TH PL, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-05-31 - -
REGISTERED AGENT NAME CHANGED 2015-05-31 HEIDLOFF, HEINZ PETER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2005-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2001-05-16 3918 SE 19 PL, CAPE CORAL, FL 33904 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-16 3918 SE 19 PL, CAPE CORAL, FL 33904 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001465963 TERMINATED 1000000530473 LEE 2013-09-17 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12001002198 TERMINATED 1000000395236 LEE 2012-11-21 2032-12-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
REINSTATEMENT 2017-04-30
REINSTATEMENT 2015-05-31
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-02-21
ANNUAL REPORT 2006-05-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State