Search icon

SUN STATE LAND DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: SUN STATE LAND DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN STATE LAND DEVELOPMENT, 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: 20 Mar 1984 (41 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: G92059
FEI/EIN Number 592391522

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

Address: 2750 NORTH ORANGE BLOSSOM TRAIL, POST OFFICE BOX 1327, ZELLWOOD, FL, 32798
Mail Address: 2750 NORTH ORANGE BLOSSOM TRAIL, POST OFFICE BOX 1327, ZELLWOOD, FL, 32798
ZIP code: 32798
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GHAFFARPOUR, DARIUSH President 529 HARVARD PLACE, APOPKA, FL
PALMER, HUGH M. PA Agent LOUISIANA CENTER, SUITE 4, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 1989-09-12 2750 NORTH ORANGE BLOSSOM TRAIL, POST OFFICE BOX 1327, ZELLWOOD, FL 32798 -
CHANGE OF MAILING ADDRESS 1989-09-12 2750 NORTH ORANGE BLOSSOM TRAIL, POST OFFICE BOX 1327, ZELLWOOD, FL 32798 -
REGISTERED AGENT NAME CHANGED 1988-06-17 PALMER, HUGH M. PA -
REGISTERED AGENT ADDRESS CHANGED 1988-06-17 LOUISIANA CENTER, SUITE 4, 1150 LOUISIANA AVE., WINTER PARK, FL 32789 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101157865 0420600 1987-10-08 KIRKMAN ROAD AT METROWEST BLVD., ORLANDO, FL, 32819
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1987-10-15
Case Closed 1988-05-18

Related Activity

Type Referral
Activity Nr 901145391
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1987-11-06
Abatement Due Date 1987-11-13
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260602 A02 I
Issuance Date 1987-11-06
Abatement Due Date 1987-12-10
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 1987-11-06
Abatement Due Date 1987-11-08
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 6
Related Event Code (REC) Referral
Citation ID 01003
Citaton Type Serious
Standard Cited 19260650 E
Issuance Date 1987-11-06
Abatement Due Date 1987-11-08
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1987-11-06
Abatement Due Date 1987-11-08
Nr Instances 1
Nr Exposed 15
Citation ID 02002
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1987-11-06
Abatement Due Date 1987-12-10
Nr Instances 1
Nr Exposed 30
Citation ID 02003
Citaton Type Other
Standard Cited 19260652 H
Issuance Date 1987-11-06
Abatement Due Date 1987-11-13
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral

Date of last update: 03 Apr 2025

Sources: Florida Department of State