Search icon

SUN STATE PROPERTY INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: SUN STATE PROPERTY INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN STATE PROPERTY INVESTMENTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Sep 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Feb 2022 (3 years ago)
Document Number: P03000105428
FEI/EIN Number 050587553

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

Address: 50 N Laura Street, Jacksonville, FL, 32202, US
Mail Address: 50 N Laura Street, Jacksonville, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marty Barker E President 977 Mineral Creek Drive, Jacksonville, FL, 32225
Barker Marty E Agent 977 Mineral Creek Drive, Jacksonville, FL, 32225

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-06-30 50 N Laura Street, Suite 2500, Jacksonville, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2024-06-30 50 N Laura Street, Suite 2500, Jacksonville, FL 32202 -
REINSTATEMENT 2022-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-12-08 977 Mineral Creek Drive, Jacksonville, FL 32225 -
REINSTATEMENT 2020-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-02-12 - -
REGISTERED AGENT NAME CHANGED 2018-02-12 Barker, Marty Elwood -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-06-30
ANNUAL REPORT 2023-04-27
REINSTATEMENT 2022-02-24
REINSTATEMENT 2020-12-08
REINSTATEMENT 2018-02-12
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-10-13
ANNUAL REPORT 2008-07-10
REINSTATEMENT 2007-11-12
ANNUAL REPORT 2006-04-28

Date of last update: 03 May 2025

Sources: Florida Department of State