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 |
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 |
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 | - | - |
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