Search icon

SUNSET SALSA, INC. - Florida Company Profile

Company Details

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

SUNSET SALSA, 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: 16 Mar 1998 (27 years ago)
Date of dissolution: 05 Aug 2014 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 05 Aug 2014 (11 years ago)
Document Number: P98000024684
FEI/EIN Number 650906117

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

Address: 5915 Printery Street, TAMPA, FL, 33616, US
Mail Address: 5915 Printery Street, TAMPA, FL, 33616, US
ZIP code: 33616
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Anderson Wally Agent 324 HYDE PARK AVENUE STE. 375, TAMPA, FL, 336062340
FISHER CHIP President 5915 Printery Street, TAMPA, FL, 33616

Events

Event Type Filed Date Value Description
CONVERSION 2014-08-05 - CONVERSION MEMBER. RESULTING CORPORATION WAS L14000123101. CONVERSION NUMBER 100000142821
CHANGE OF PRINCIPAL ADDRESS 2014-07-29 5915 Printery Street, TAMPA, FL 33616 -
CHANGE OF MAILING ADDRESS 2014-07-29 5915 Printery Street, TAMPA, FL 33616 -
REGISTERED AGENT NAME CHANGED 2014-07-29 Anderson, Wally -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2014-07-29
REINSTATEMENT 2013-10-08
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-02-06
ANNUAL REPORT 2007-03-28
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State