Search icon

THE SUN STATE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE SUN STATE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE SUN STATE GROUP, 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: 23 Oct 1985 (39 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: H82310
FEI/EIN Number 592615755

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

Address: 800 FAIRWAY DRIVE, NEW SMYRNA BEACH, FL, 32168
Mail Address: P.O. BOX 648, NEW SMYRNA BEACH, FL, 32170, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOGAY, DONALD L. Vice President 800 FAIRWAY DR., NEW SMYRNA BEACH, FL, 32168
RUBINO NICHOLAS J Agent 535 VERSAILLES DRIVE, MAITLAND, FL, 32751
NOGAY, DONALD L. President 800 FAIRWAY DR., NEW SMYRNA BEACH, FL, 32168
NOGAY, DONALD L. Secretary 800 FAIRWAY DR., NEW SMYRNA BEACH, FL, 32168
NOGAY, DONALD L. Treasurer 800 FAIRWAY DR., NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1997-06-13 800 FAIRWAY DRIVE, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF MAILING ADDRESS 1997-06-13 800 FAIRWAY DRIVE, NEW SMYRNA BEACH, FL 32168 -
REGISTERED AGENT NAME CHANGED 1993-04-30 RUBINO, NICHOLAS J -
REGISTERED AGENT ADDRESS CHANGED 1993-04-30 535 VERSAILLES DRIVE, SUITE #150, MAITLAND, FL 32751 -

Documents

Name Date
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-03-14
ANNUAL REPORT 2000-04-12
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-01-28
ADDRESS CHANGE 1997-06-12
ANNUAL REPORT 1997-02-18
ANNUAL REPORT 1996-01-29
ANNUAL REPORT 1995-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State