Search icon

SUN STATE FIRE PROTECTION, INC. - Florida Company Profile

Company Details

Entity Name: SUN STATE FIRE PROTECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN STATE FIRE PROTECTION, 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: 12 Oct 1984 (40 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: H25326
FEI/EIN Number 592440656

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

Address: 8375 WATERWAY DR, LAKE CLARKE SHORES, FL, 33406, US
Mail Address: P.O. BOX 3081, LANTANA, FL, 33462, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIESER GARY C President 8375 WATERWAY DRIVE, LAKE CLARK SHORES, FL, 33406
GRIESER, GARY C. Agent 8375 WATERWAY DRIVE, LAKE CLARK SHORES, FL, 33406

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-26 8375 WATERWAY DR, LAKE CLARKE SHORES, FL 33406 -
REGISTERED AGENT ADDRESS CHANGED 1999-02-22 8375 WATERWAY DRIVE, LAKE CLARK SHORES, FL 33406 -
CHANGE OF MAILING ADDRESS 1993-04-30 8375 WATERWAY DR, LAKE CLARKE SHORES, FL 33406 -
REGISTERED AGENT NAME CHANGED 1993-04-30 GRIESER, GARY C. -

Documents

Name Date
ANNUAL REPORT 2007-07-02
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-01-26
ANNUAL REPORT 2003-02-27
ANNUAL REPORT 2002-03-27
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-02-22
ANNUAL REPORT 1998-01-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State