Search icon

SUNSTATE PARTS, INC. - Florida Company Profile

Company Details

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

SUNSTATE PARTS, 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: 24 Oct 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P05000144481
FEI/EIN Number 203687363

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

Address: 535 US 41 BYP N #245, VENICE, FL, 34285
Mail Address: 535 US 41 BYP N #245, VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVERING HENRY W Director 535 US 41 BYP N #245, VENICE, FL, 34285
EVERING HENRY W President 535 US 41 BYP N #245, VENICE, FL, 34285
EVERING HENRY W Agent 535 US 41 BYP N #245, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 535 US 41 BYP N #245, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2011-04-25 535 US 41 BYP N #245, VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 535 US 41 BYP N #245, VENICE, FL 34285 -
REGISTERED AGENT NAME CHANGED 2008-10-08 EVERING, HENRY W -

Documents

Name Date
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-05-27
Reg. Agent Change 2008-10-08
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-03-26
Off/Dir Resignation 2005-10-24
Domestic Profit 2005-10-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State