Search icon

SUN STATE MORTGAGE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SUN STATE MORTGAGE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN STATE MORTGAGE SERVICES, 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: 10 Apr 2006 (19 years ago)
Date of dissolution: 24 Sep 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Sep 2013 (12 years ago)
Document Number: P06000051590
FEI/EIN Number 204677034

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

Mail Address: 5307 MYRTLE LANE, NAPLES, FL, 34113
Address: 3823 TAMIAMI TRAIL EAST, #511, NAPLES, FL, 34112
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILLS ANN M President 5307 MYRTLE LANE, NAPLES, FL, 34113
HILLS ANN M Director 5307 MYRTLE LANE, NAPLES, FL, 34113
TEDONE DAVID M Vice President 5307 MYRTLE LANE, NAPLES, FL, 34113
Palker Peggylynn D Secretary 5307 MYRTLE LANE, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-21 3823 TAMIAMI TRAIL EAST, #511, NAPLES, FL 34112 -
REINSTATEMENT 2010-10-25 - -
CHANGE OF MAILING ADDRESS 2010-10-25 3823 TAMIAMI TRAIL EAST, #511, NAPLES, FL 34112 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
Reg. Agent Resignation 2014-08-27
VOLUNTARY DISSOLUTION 2013-09-24
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-03-21
REINSTATEMENT 2010-10-25
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-05-01
Domestic Profit 2006-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State