Search icon

SUN STATE TITLE PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: SUN STATE TITLE PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN STATE TITLE PARTNERS, 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: 18 Dec 2006 (18 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P06000154332
FEI/EIN Number 010879372

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

Address: 6108 ARLINGTON ROAD, JACKSONVILLE, FL, 32211
Mail Address: 6108 ARLINGTON ROAD, JACKSONVILLE, FL, 32211
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HYNES JAMES R President 11810 INDIAN BLUFF COVE, JACKSONVILLE, FL, 32225
HYNES JAMES R Director 11810 INDIAN BLUFF COVE, JACKSONVILLE, FL, 32225
JUNK JULIE A Vice President 120 WARREN CIRCLE, JACKSONVILLE, FL, 32259
JUNK JULIE A Director 120 WARREN CIRCLE, JACKSONVILLE, FL, 32259
WESTER JOY E Treasurer 6500 GRAY LAKE BLVD #619, JACKSONVILLE, FL, 32244
WESTER JOY E Director 6500 GRAY LAKE BLVD #619, JACKSONVILLE, FL, 32244
SLAVESKI JASON A Vice President 617 DAVIS STREET, NEPTUNE BEACH, FL, 32266
SLAVESKI JASON A Director 617 DAVIS STREET, NEPTUNE BEACH, FL, 32266
WHITEHEAD W ROGER Chief Financial Officer 4165 OLD MILL COVE TRAIL, JACKSONVILLE, FL, 32277
HYNES JAMES R Agent 11810 INDIAN BLUFF COVE, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2007-09-05
Domestic Profit 2006-12-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State