Search icon

SUNSTATE MORTGAGE, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of SUNSTATE MORTGAGE, INC., RHODE ISLAND 000105858 RHODE ISLAND
Headquarter of SUNSTATE MORTGAGE, INC., CONNECTICUT 0618102 CONNECTICUT

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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