Search icon

SUN STATES SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SUN STATES SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN STATES SERVICES, 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: 25 Jun 1980 (45 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: 674939
FEI/EIN Number 581401859

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

Address: 2203 N Lois Ave, Tampa, FL, 33607, US
Mail Address: 2203 N Lois Ave, Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1518332071 2015-12-09 2015-12-09 3000 GULF TO BAY BLVD, SUITE 218, CLEARWATER, FL, 337594321, US 3000 GULF TO BAY BLVD, SUITE 218, CLEARWATER, FL, 337594321, US

Contacts

Phone +1 727-308-3831
Fax 7273144169

Authorized person

Name NANCY FISHER
Role OWNER
Phone 2259318261

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 20115096
State FL
Is Primary Yes

Other Provider Identifiers

Issuer APPLYING FOR MEDICARE LICENSE
Number 20115096
State FL

Key Officers & Management

Name Role Address
Fisher Nancy President 10245 Siegen Lane, BATON ROUGE, LA, 70810
BOSWELL WILL Vice President 3000 GULF TO BAY BLVD STE 218, CLEARWATER, FL, 33759
DRUDE RACHEL Agent 5858 central ave,ste a, st. petersburg, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-28 2203 N Lois Ave, Ste 922, Tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2016-07-28 2203 N Lois Ave, Ste 922, Tampa, FL 33607 -
AMENDMENT 2016-05-03 - -
REGISTERED AGENT ADDRESS CHANGED 2016-05-03 5858 central ave,ste a, st. petersburg, FL 33707 -
REGISTERED AGENT NAME CHANGED 2016-05-03 DRUDE, RACHEL -
AMENDED AND RESTATEDARTICLES 2016-02-22 - -
CANCEL ADM DISS/REV 2003-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
MERGER 1988-04-07 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000146213

Documents

Name Date
AMENDED ANNUAL REPORT 2016-07-28
Amendment 2016-05-03
ANNUAL REPORT 2016-03-02
Amended and Restated Articles 2016-02-22
AMENDED ANNUAL REPORT 2015-06-22
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State