Search icon

SUN STATE CONSTRUCTION COMPANY - Florida Company Profile

Company Details

Entity Name: SUN STATE CONSTRUCTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN STATE CONSTRUCTION COMPANY 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: 20 Apr 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P05000057937
FEI/EIN Number 202710482

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

Address: 2515 NW 10TH STREET, UNIT 5, OCALA, FL, 34475, US
Mail Address: P.O. BOX 847, OCALA, FL, 34478, US
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS LINDA Z President 2515 NW 10TH STREET UNIT 5, OCALA, FL, 34475
WILLIAMS LINDA Z Secretary 2515 NW 10TH STREET UNIT 5, OCALA, FL, 34475
WILLIAMS GREG E Vice President 2515 NW 10TH STREET UNIT 5, OCALA, FL, 34475
WILLIAMS LINDA Z Director 2515 NW 10TH STREET UNIT 5, OCALA, FL, 34475
WILLIAMS LINDA Z Agent 2515 NW 10TH STREET, OCALA, FL, 34475

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-02 2515 NW 10TH STREET, UNIT 5, OCALA, FL 34475 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-02 2515 NW 10TH STREET, UNIT 5, OCALA, FL 34475 -
CANCEL ADM DISS/REV 2009-10-05 - -
CHANGE OF MAILING ADDRESS 2009-10-05 2515 NW 10TH STREET, UNIT 5, OCALA, FL 34475 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000596563 ACTIVE 1000000706924 MARION 2016-03-07 2026-09-09 $ 159.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J15000491429 LAPSED 53-2012CA-3380 10TH JUDICIAL, POLK COUNTY 2012-12-03 2020-04-22 $47,839.47 SUMMIT CONSULTING, INC., 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801
J12000068463 LAPSED 1000000247932 MARION 2012-01-23 2022-02-01 $ 1,015.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J11000159603 LAPSED 1000000206438 MARION 2011-03-01 2021-03-16 $ 2,660.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2010-05-02
REINSTATEMENT 2009-10-05
Reg. Agent Change 2008-12-12
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-04-24
Domestic Profit 2005-04-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313874489 0419700 2010-01-26 406 E. SILVER SPRING BLVD., OCALA, FL, 34475
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-02-19
Emphasis S: FALL FROM HEIGHT, L: FALL, S: COMMERCIAL CONSTR
Case Closed 2010-08-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 2010-03-02
Abatement Due Date 2010-03-05
Current Penalty 850.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2010-03-02
Abatement Due Date 2010-03-05
Current Penalty 850.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Other
Standard Cited 19260454 A
Issuance Date 2010-03-02
Abatement Due Date 2010-03-26
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Date of last update: 02 Apr 2025

Sources: Florida Department of State