Search icon

SUNSTATE ASSET MANAGEMENT, INC. - Florida Company Profile

Company Details

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

SUNSTATE ASSET MANAGEMENT, 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 Nov 2002 (22 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P02000124505
FEI/EIN Number 010756042

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

Address: 10012 N DALE MABRY HWY, 100, TAMPA, FL, 33618
Mail Address: PO BOX 6190, BRANDON, FL, 33508-6190
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES KELLY R President 10012 N DALE MABRY HWY, TAMPA, FL, 33618
JAMES KELLY R Secretary 10012 N DALE MABRY HWY, TAMPA, FL, 33618
JAMES KELLY R Treasurer 10012 N DALE MABRY HWY, TAMPA, FL, 33618
JAMES KELLY R Director 10012 N DALE MABRY HWY, TAMPA, FL, 33618
DOWD JEFFREY A Agent 3016 US HWY 301 NORTH, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2003-11-03 10012 N DALE MABRY HWY, 100, TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2003-11-03 3016 US HWY 301 NORTH, 900, TAMPA, FL 33619 -
CANCEL ADM DISS/REV 2003-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2003-11-03 10012 N DALE MABRY HWY, 100, TAMPA, FL 33618 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000119015 TERMINATED 1000000085448 18750 10 2008-07-14 2029-01-22 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000356724 ACTIVE 1000000085448 18750 10 2008-07-14 2029-01-28 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2005-03-15
REINSTATEMENT 2003-11-03
Domestic Profit 2002-11-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State