Search icon

SUN STATES UTILITIES, INC. - Florida Company Profile

Company Details

Entity Name: SUN STATES UTILITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN STATES UTILITIES, 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: 06 Jun 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: M84838
FEI/EIN Number 592913484

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

Mail Address: P.O. BOX 5501, DESTIN, FL, 32540
Address: 716 SPRING LAKE DRIVE, DESTIN, FL, 32541
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBSON ALAN R President 716 SPRING LAKE DRIVE, DESTIN, FL, 32541
TOWNSEND JOHN P Agent 142 EGLIN PARKWAY SE, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2001-02-22 TOWNSEND, JOHN P -
REGISTERED AGENT ADDRESS CHANGED 2001-02-22 142 EGLIN PARKWAY SE, FORT WALTON BEACH, FL 32548 -
REINSTATEMENT 2000-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2000-12-13 716 SPRING LAKE DRIVE, DESTIN, FL 32541 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-07-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-02-22
REINSTATEMENT 2000-12-13
REINSTATEMENT 1998-06-30
Debit Memo 1998-02-12
REINSTATEMENT 1997-12-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State