Search icon

SUNSTATE CEMENT PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: SUNSTATE CEMENT PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSTATE CEMENT PRODUCTS, 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 Feb 1985 (40 years ago)
Date of dissolution: 13 Dec 1990 (34 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Dec 1990 (34 years ago)
Document Number: H44287
FEI/EIN Number 592504674

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

Address: 6014 US 19, SUITE 101, NEW PORT RICHEY, FL, 34652
Mail Address: 6014 US 19, SUITE 101, NEW PORT RICHEY, FL, 34652
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEYS, GLEN L. President 1544 BIG BASS DR., TARPON SPRINGS, FL
KEYS, MARTHA S. Vice President 1544 BIG BASS DR., TARPON SPRINGS, FL
KEYS, MARTHA S. Secretary 1544 BIG BASS DR., TARPON SPRINGS, FL
KEYS, MARTHA S. Treasurer 1544 BIG BASS DR., TARPON SPRINGS, FL
KEYS, GLEN L Agent 1544 BIG BASS DRIVE, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1990-12-13 - -
REGISTERED AGENT ADDRESS CHANGED 1990-10-03 1544 BIG BASS DRIVE, TARPON SPRINGS, FL 34689 -
CHANGE OF PRINCIPAL ADDRESS 1989-07-13 6014 US 19, SUITE 101, NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 1989-07-13 6014 US 19, SUITE 101, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT NAME CHANGED 1986-03-07 KEYS, GLEN L -

Date of last update: 02 Mar 2025

Sources: Florida Department of State