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 5 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