Search icon

SUNSTATE INSTALLERS, INC. - Florida Company Profile

Company Details

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

SUNSTATE INSTALLERS, 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: 14 Jan 1988 (37 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: K14050
FEI/EIN Number 592922556

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

Address: 100 EASTPARK CRESCENT, CELEBRATION, FL, 34747
Mail Address: 100 EASTPARK CRESCENT, CELEBRATION, FL, 34747
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNT JOHN A Agent 100 EASTPARK CRESCENT, CELEBRATION, FL, 34747
HUNT JOHN A President 100 EASTPARK CRESCENT, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-14 100 EASTPARK CRESCENT, CELEBRATION, FL 34747 -
CHANGE OF MAILING ADDRESS 2002-05-14 100 EASTPARK CRESCENT, CELEBRATION, FL 34747 -
REGISTERED AGENT NAME CHANGED 2001-03-12 HUNT, JOHN A -
REGISTERED AGENT ADDRESS CHANGED 2001-03-12 100 EASTPARK CRESCENT, CELEBRATION, FL 34747 -

Documents

Name Date
ANNUAL REPORT 2002-05-14
Reg. Agent Change 2001-03-12
ANNUAL REPORT 2001-01-26
ANNUAL REPORT 2000-02-02
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-03-13
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State