Entity Name: | SUNSTATE MORTGAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUNSTATE MORTGAGE, 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: | 21 Mar 1989 (36 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | K74082 |
FEI/EIN Number |
592937564
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1150 PELICAN BAY DRIVE, DAYTONA BEACH, FL, 32119 |
Mail Address: | 1150 PELICAN BAY DRIVE, DAYTONA BEACH, FL, 32119 |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SUNSTATE MORTGAGE, INC., RHODE ISLAND | 000105858 | RHODE ISLAND |
Headquarter of | SUNSTATE MORTGAGE, INC., CONNECTICUT | 0618102 | CONNECTICUT |
Name | Role | Address |
---|---|---|
MARZOCCHI MICHAEL | Director | 4372 POST RD, EAST GREENWICH, RI, 02818 |
MARZOCCHI MICHAEL | Chief Executive Officer | 4372 POST RD, EAST GREENWICH, RI, 02818 |
FRY SUZANNE | TSV | 17 STRATFORD RD, NARRAGANSETT, RI, 02882 |
PONDER STEPHEN E | Agent | 114 S PALMETTO AVE, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-16 | 1150 PELICAN BAY DRIVE, DAYTONA BEACH, FL 32119 | - |
CHANGE OF MAILING ADDRESS | 2000-05-16 | 1150 PELICAN BAY DRIVE, DAYTONA BEACH, FL 32119 | - |
REGISTERED AGENT NAME CHANGED | 2000-05-16 | PONDER, STEPHEN ESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-05-16 | 114 S PALMETTO AVE, DAYTONA BEACH, FL 32114 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04000116376 | LAPSED | 04-33340-COCI | VOLUSIA COUNTY COURT | 2004-10-18 | 2009-10-27 | $1,159.90 | HARVEST CREDIT MANAGEMENT IV, LLC A COLORADO LIMITED LI, 600 17TH STREET, SUITE #850 SO, DENVER, CO 80202 |
J01000086997 | TERMINATED | 2001-34460-COCI | COUNTY COURT, VOLUSIA COUNTY | 2001-12-18 | 2006-12-27 | $2,249.68 | VOLUSIA PENNYSAVER, INC. D/B/A THE COMPLETE PHONE BOOK, C/O FOSTER & LINDEMAN, P.O. BOX 3300, WINTER PARK, FL 32790 |
J01000031878 | LAPSED | 01-02106-CC | CNTY CRT DUVAL CNTY FL | 2001-04-30 | 2006-11-13 | $10,273.64 | WKERK CORPORATION, 1014 NW 121 LN, CORAL SPRINGS FL 33071 |
Name | Date |
---|---|
ANNUAL REPORT | 2000-05-16 |
ANNUAL REPORT | 1999-05-03 |
ANNUAL REPORT | 1998-07-09 |
ANNUAL REPORT | 1997-02-04 |
ANNUAL REPORT | 1996-02-08 |
ANNUAL REPORT | 1995-04-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State