Search icon

SUNSTATE COLLEGE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUNSTATE COLLEGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Mar 1984 (41 years ago)
Date of dissolution: 22 Mar 2017 (8 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 Mar 2017 (8 years ago)
Document Number: G93306
FEI/EIN Number 592390702
Address: 8813 Western Way, Jacksonville, FL, 32256, US
Mail Address: 8813 Western Way, Jacksonville, FL, 32256, US
ZIP code: 32256
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES GREGORY H President 7357 TRAILS END, JACKSONVILLE, FL, 32277
JONES GREGORY H Director 7357 TRAILS END, JACKSONVILLE, FL, 32277
JONES GREGORY H Secretary 7357 TRAILS END, JACKSONVILLE, FL, 32277
JONES GREGORY H Treasurer 7357 TRAILS END, JACKSONVILLE, FL, 32277
JONES DONALD C Director 96271 Soap Creek Drive, Fernandina Beach, FL, 32034
JONES GREGORY H Agent 8813 WESTERN WAY, JACKSONVILLE, FL, 32256
JONES SHARON B Director 96271 Soap Creek Drive, Fernandina Beach, FL, 32034
KING MARK N Director 14854 SOARING EAGLE CT., FORT MYERS, FL, 33912
SIMMONS KELLY E Director 6016 Caladesi Ct., JACKSONVILLE, FL, 32258

Unique Entity ID

CAGE Code:
5Y3R5
UEI Expiration Date:
2020-11-19

Business Information

Doing Business As:
SUN STATE ACADEMY OF HAIR DESIGN
Activation Date:
2019-11-20
Initial Registration Date:
2010-03-26

Events

Event Type Filed Date Value Description
MERGER 2017-03-22 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 704016. MERGER NUMBER 300000169733
CHANGE OF PRINCIPAL ADDRESS 2014-01-13 8813 Western Way, Jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2014-01-13 8813 Western Way, Jacksonville, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-13 8813 WESTERN WAY, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2006-01-09 JONES, GREGORY H -
NAME CHANGE AMENDMENT 2004-03-22 SUNSTATE COLLEGE, INC. -

Documents

Name Date
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-05-07
ANNUAL REPORT 2008-03-18

USAspending Awards / Financial Assistance

Date:
2022-03-24
Awarding Agency Name:
Department of Education
Transaction Description:
CAMPUS BASED-FSEOG
Obligated Amount:
8686.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2022-02-24
Awarding Agency Name:
Department of Education
Transaction Description:
PELL GRANTS
Obligated Amount:
1605.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-09-30
Awarding Agency Name:
Department of Education
Transaction Description:
CAMPUS BASED-FSEOG
Obligated Amount:
17971.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-09-29
Awarding Agency Name:
Department of Education
Transaction Description:
GRANT PROGRAM
Obligated Amount:
1178082.56
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-08-17
Awarding Agency Name:
Department of Education
Transaction Description:
2021-2022 DL BASE RECORD
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State