Search icon

SUNSTATE LENDING, INC. - Florida Company Profile

Company Details

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

SUNSTATE LENDING, 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: 14 Apr 2004 (21 years ago)
Date of dissolution: 29 Jun 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jun 2011 (14 years ago)
Document Number: P04000062615
FEI/EIN Number 201096119

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

Address: 19790 SOUTHERN HILLS BLVD, BROOKSVILLE, FL, 34601
Mail Address: 19790 SOUTHERN HILLS BLVD, BROOKSVILLE, FL, 34601
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOEHRING ROLAND A Director 12401 N 22ND ST APT H304, TAMPA, FL, 336124630
BARFIELD JIMI A Director 2490 BROAD STREET, BROOKSVILLE, FL, 34604
KELLY PETER J Agent 100 SOUTH ASHLEY DRIVE STE 1300, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-06-29 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 19790 SOUTHERN HILLS BLVD, BROOKSVILLE, FL 34601 -
CHANGE OF MAILING ADDRESS 2010-04-30 19790 SOUTHERN HILLS BLVD, BROOKSVILLE, FL 34601 -
AMENDMENT AND NAME CHANGE 2008-10-16 SUNSTATE LENDING, INC. -

Documents

Name Date
Voluntary Dissolution 2011-06-29
ANNUAL REPORT 2010-04-30
Off/Dir Resignation 2010-01-14
ANNUAL REPORT 2009-02-04
Amendment and Name Change 2008-10-16
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-06-30
Domestic Profit 2004-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State