Entity Name: | SUN STATE VAN SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUN STATE VAN SERVICES, 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: | 16 Feb 1988 (37 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | M69139 |
FEI/EIN Number |
592902048
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13696 SE 88th Ct., Summerfield, FL, 34491, US |
Mail Address: | PO Box 442155, JACKSONVILLE, FL, 32244, US |
ZIP code: | 34491 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Crook Kattie | Director | 13696 SE 88th Ct., Summerfield, FL, 34491 |
CROOK KATTIE | Agent | 5151 SHAWLAND RD, JACKSONVILLE, FL, 32254 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-06-30 | 13696 SE 88th Ct., Summerfield, FL 34491 | - |
REGISTERED AGENT NAME CHANGED | 2014-06-30 | CROOK, KATTIE | - |
CHANGE OF MAILING ADDRESS | 2013-05-01 | 13696 SE 88th Ct., Summerfield, FL 34491 | - |
CANCEL ADM DISS/REV | 2003-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1994-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2014-06-30 |
Reg. Agent Resignation | 2014-06-02 |
Off/Dir Resignation | 2014-06-02 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-03-16 |
ANNUAL REPORT | 2009-06-28 |
ANNUAL REPORT | 2008-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State