Search icon

TROPICAL SUNSETS, INC.

Company Details

Name: TROPICAL SUNSETS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2003 (22 years ago)
Entity Number: 2904805
ZIP code: 34420
County: Albany
Place of Formation: New York
Address: 9875 SE 67TH AVE RD, BELLEVIEW, FL, United States, 34420
Principal Address: 9875 SE 67TH AVE RD, BELLEVIW, FL, United States, 34420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TROPICAL SUNSETS, INC. DOS Process Agent 9875 SE 67TH AVE RD, BELLEVIEW, FL, United States, 34420

Chief Executive Officer

Name Role Address
LINDA C BEAUREGARD Chief Executive Officer 9875 SE 67TH AVE RD, BELLEVIEW, FL, United States, 34420

History

Start date End date Type Value
2013-05-15 2017-12-29 Address 3800 SAWGRASS WAY, UNIT 3136, NAPLES, FL, 34112, USA (Type of address: Chief Executive Officer)
2013-05-15 2017-12-29 Address 3800 SAWGRASS WAY, UNIT 3136, NAPLES, FL, 34112, USA (Type of address: Principal Executive Office)
2013-05-15 2017-12-29 Address 3800 SAWGRASS WAY, UNIT 3136, NAPLES, FL, 34112, USA (Type of address: Service of Process)
2011-07-18 2013-05-15 Address 869 CARRABELLA TERR, THE VILLAGES, FL, 32162, USA (Type of address: Principal Executive Office)
2011-07-18 2013-05-15 Address PO BOX 32, OXFORD, FL, 34484, USA (Type of address: Chief Executive Officer)
2011-07-18 2013-05-15 Address PO BOX 22, OXFORD, FL, 34484, USA (Type of address: Service of Process)
2009-05-12 2011-07-18 Address 928 EASTMONT COURT, THE VILLAGES, FL, 32162, USA (Type of address: Principal Executive Office)
2009-05-12 2011-07-18 Address 928 EASTMONT COURT, THE VILLAGES, FL, 32161, USA (Type of address: Service of Process)
2009-05-12 2011-07-18 Address 928 EASTMONT COURT, THE VILLAGES, FL, 32162, USA (Type of address: Chief Executive Officer)
2005-06-23 2009-05-12 Address 6192 JOHNSTON RD, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171229006185 2017-12-29 BIENNIAL STATEMENT 2017-05-01
130515006127 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110718002081 2011-07-18 BIENNIAL STATEMENT 2011-05-01
090512002524 2009-05-12 BIENNIAL STATEMENT 2009-05-01
070514002554 2007-05-14 BIENNIAL STATEMENT 2007-05-01
050623002519 2005-06-23 BIENNIAL STATEMENT 2005-05-01
030509000631 2003-05-09 CERTIFICATE OF INCORPORATION 2003-05-09

Date of last update: 23 Feb 2025

Sources: New York Secretary of State