Search icon

SUNSHINE STATE ECONOMIC DEVELOPMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: SUNSHINE STATE ECONOMIC DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Apr 1982 (43 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 25 Apr 2016 (9 years ago)
Document Number: 763053
FEI/EIN Number 592195483

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

Address: 14141 46th Street North, Clearwater, FL, 33762, US
Mail Address: 14141 46th Street North, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRENDA ANGELA B President 14141 46th Street North, Clearwater, FL, 33762
MIRENDA ANGELA B Director 14141 46th Street North, Clearwater, FL, 33762
NEWTON JAMES E Chairman 14141 46th Street North, Clearwater, FL, 33762
NEWTON JAMES E Director 14141 46th Street North, Clearwater, FL, 33762
HAYNES FELIX Secretary 14141 46th Street North, Clearwater, FL, 33762
ANDERSON SANDRA K Asst 14141 46th Street North, Clearwater, FL, 33762
HUSEMAN WILLIAM RESQ Agent 9310 OLD KINGS ROAD SOUTH, JACKSONVILLE, FL, 32257
HURST IRENE Vice Chairman 14141 46th Street North, Clearwater, FL, 33762

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-24 9310 OLD KINGS ROAD SOUTH, STE 702, JACKSONVILLE, FL 32257 -
MERGER 2016-04-25 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000160267
NAME CHANGE AMENDMENT 2015-11-19 SUNSHINE STATE ECONOMIC DEVELOPMENT CORPORATION -
CHANGE OF PRINCIPAL ADDRESS 2015-02-04 14141 46th Street North, Suite 1206, Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2015-02-04 14141 46th Street North, Suite 1206, Clearwater, FL 33762 -
REGISTERED AGENT NAME CHANGED 2013-02-26 HUSEMAN, WILLIAM R, ESQ -
AMENDMENT AND NAME CHANGE 2004-07-22 GULFCOAST BUSINESS FINANCE, INC. -
AMENDMENT 1990-07-17 - -
NAME CHANGE AMENDMENT 1988-04-21 ST. PETERSBURG CERTIFIED DEVELOPMENT CORPORATION -
AMENDMENT 1984-08-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-08
Merger 2016-04-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State