Search icon

SUNSTATE DESIGNS, INC. - Florida Company Profile

Company Details

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

SUNSTATE DESIGNS, 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: 29 May 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P02000059188
FEI/EIN Number 611414029

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

Address: 12101 31ST COURT N, ST. PETERSBURG, FL, 33716
Mail Address: 12101 31ST COURT N, ST. PETERSBURG, FL, 33716
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARKIN DAVID President 12101 31ST COURT N, ST. PETERSBURG, FL, 33716
LARKIN DAVID Director 12101 31ST COURT N, ST. PETERSBURG, FL, 33716
LARKIN CHRIS Vice President 12101 31ST COURT N, ST PETERSBURG, FL, 33716
LARKIN CHRIS Director 12101 31ST COURT N, ST PETERSBURG, FL, 33716
FEE RICHARD E Agent BANK OF AMERICA PLAZA, SUITE 3000, TAMPA, FL, 336025884

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2005-02-18 BANK OF AMERICA PLAZA, SUITE 3000, 101 E. KENNEDY BLVD., TAMPA, FL 33602-5884 -
AMENDED AND RESTATEDARTICLES 2003-02-04 - -
REGISTERED AGENT NAME CHANGED 2002-09-18 FEE, RICHARD E -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000327305 LAPSED 20081873SP07 NINETEENTH JUDICIAL COURT 2008-10-06 2013-10-06 $5348.50 CLARAMAE D. MORA, 2075 35TH AVENUE, VERO BEACH, FL. 32967
J08900014826 LAPSED 083926CI20 PINELLAS CTY CIR CRT 2008-08-05 2013-08-19 $24230.01 THE SHERWIN WILLAIMS COMPANY, 2699 LEE ROAD STE 200, WINTER PARK, FL 32789

Documents

Name Date
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-01-04
Off/Dir Resignation 2005-07-28
ANNUAL REPORT 2005-02-18
ANNUAL REPORT 2004-02-19
ANNUAL REPORT 2004-01-30
ANNUAL REPORT 2003-10-22
Amended and Restated Articles 2003-02-04
Off/Dir Resignation 2003-01-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State