Search icon

SUNSET BOOKS INC. - Florida Company Profile

Company Details

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

SUNSET BOOKS 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: 23 Oct 1992 (32 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: V73780
FEI/EIN Number 650365231

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

Address: 11750 NORTHWEST 7TH AVENUE, 11750 N.W. 7TH AVENUE, MIAMI, FL, 33168, US
Mail Address: C/O MELVIN R. GINSBERG, 2000 WARRENSVILLE CENTER RD., SOUTH EUCLID, OH, 44121
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -
LINDER GERALD President 2000 WARRENSVILLE CENTER ROAD, SOUTH EUCLID, OH, 44121
LINDER GERALD Director 2000 WARRENSVILLE CENTER ROAD, SOUTH EUCLID, OH, 44121
ESCOTT MORRY Secretary 2000 WARRENSVILLE CENTER ROAD, SOUTH EUCLID, OH, 44121

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1994-08-15 11750 NORTHWEST 7TH AVENUE, 11750 N.W. 7TH AVENUE, MIAMI, FL 33168 -
AMENDMENT 1992-11-06 - -

Documents

Name Date
ANNUAL REPORT 1995-04-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State