Sunset Boulevard Inc. is a Florida Profit Corporation located in Prescott, AZ. Established on May 26, 2005, this corporation is officially registered under the document number P05000077599 with the Florida Department Of State. It currently holds an active status, its FEI/EIN number is 27-1281583.
The primary and mailing address of the corporation is 115 Grove Avenue, Prescott, AZ 86301, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Cohen, Miriam from Monaco 98000 Mc, holding the position of Director, President; Eaton, Jay R from Prescott AZ, serving as the Secretary; Pearson-burton, Timothy from Monaco 98000 Mc, serving as the Director, VP, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Hersem, Thomas G as its official registered agent, located at 1421 Court Street Suite B, Clearwater, FL 33756.
As of the latest update, Sunset Boulevard Inc. filed its last annual reports on February 18, 2025
Active
Updated 8/17/2025 10:51:10 AM
Sunset Boulevard Inc.
Filing information
Company Name
Sunset Boulevard Inc.
Entity type
Florida Profit Corporation
Governing Agency
Florida Department Of State
Document Number
P05000077599
FEI/EIN Number
27-1281583
Date Filed
May 26, 2005
Company Age
20 years 3 months
State
AZ
Status
Active
Last Event
AMENDMENT
Event Date Filed
5/27/2021
Event Effective Date
NONE
The data on Sunset Boulevard Inc. was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 8/17/2025.
Contact details
Principal Address
115 Grove Avenue
Prescott, AZ 86301
Changed: 2/18/2025
Prescott, AZ 86301
Changed: 2/18/2025
Mailing Address
115 Grove Avenue
Prescott, AZ 86301
Changed: 2/18/2025
Prescott, AZ 86301
Changed: 2/18/2025
Registered Agent Name & Address
Hersem, Thomas G
1421 Court Street Suite B
Clearwater, FL 33756
Name Changed: 11/10/2009
Address Changed: 11/10/2009
1421 Court Street Suite B
Clearwater, FL 33756
Name Changed: 11/10/2009
Address Changed: 11/10/2009
Officer/Director Details
Cohen, Miriam
Director, President
17 Avenue De La Costa, Bp 167
Monaco 98000 Mc
Director, President
17 Avenue De La Costa, Bp 167
Monaco 98000 Mc
Eaton, Jay R
Secretary
115 Grove Avenue
Prescott, AZ 86301
Secretary
115 Grove Avenue
Prescott, AZ 86301
Pearson-burton, Timothy
Director, VP
17 Avenue De La Costa, Bp 167
Monaco 98000 Mc
Director, VP
17 Avenue De La Costa, Bp 167
Monaco 98000 Mc
Events
Event Type
Filed Date
Effective Date
Description
Event Type
AMENDMENT
Filed Date
5/27/2021
Effective Date
Description
Event Type
AMENDMENT
Filed Date
8/15/2013
Effective Date
Description
Event Type
AMENDMENT
Filed Date
7/22/2010
Effective Date
Description
Event Type
CANCEL ADM DISS/REV
Filed Date
11/10/2009
Effective Date
Description
Event Type
ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date
9/25/2009
Effective Date
Description
More...
Annual Reports
Report Year
Filed Date
Report Year
2024
Filed Date
02/05/2024
Report Year
2025
Filed Date
02/18/2025
Report Year
2023
Filed Date
03/07/2023
Document Images
02/18/2025 -- ANNUAL REPORT
02/05/2024 -- ANNUAL REPORT
03/07/2023 -- ANNUAL REPORT
05/13/2022 -- ANNUAL REPORT
05/27/2021 -- Amendment
More...
Other companies in Prescott