Search icon

SUNSTATE COMMUNICATION & SECURITY, INC. - Florida Company Profile

Company Details

Entity Name: SUNSTATE COMMUNICATION & SECURITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSTATE COMMUNICATION & SECURITY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Mar 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 May 2007 (18 years ago)
Document Number: P07000038810
FEI/EIN Number 208732389

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

Address: 2780 EAST FOWLER AVENUE, SUITE 170, TAMPA, FL, 33612
Mail Address: 2780 EAST FOWLER AVENUE, SUITE 170, TAMPA, FL, 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE GREGORY L President 609 PINEDALE COURT, BRANDON, FL, 33511
MOORE GREGORY L Agent 609 PINEDALE COURT, BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000089034 SUNSTATE CSI ACTIVE 2023-07-30 2028-12-31 - 2780 E FOWLER AVE #170, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-08-31 2780 EAST FOWLER AVENUE, SUITE 170, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2012-08-31 2780 EAST FOWLER AVENUE, SUITE 170, TAMPA, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2012-08-31 609 PINEDALE COURT, BRANDON, FL 33511 -
AMENDMENT 2007-05-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000827906 ACTIVE 1000000594890 HILLSBOROU 2014-03-13 2034-08-01 $ 8,494.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001244509 TERMINATED 1000000518538 HILLSBOROU 2013-07-31 2033-08-07 $ 3,693.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000875956 TERMINATED 1000000499524 HILLSBOROU 2013-04-24 2033-05-03 $ 617.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000674623 TERMINATED 1000000483000 HILLSBOROU 2013-03-25 2033-04-04 $ 1,816.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000273004 TERMINATED 1000000466348 HILLSBOROU 2013-01-25 2033-01-30 $ 3,745.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000213903 TERMINATED 1000000258957 HILLSBOROU 2012-03-16 2032-03-21 $ 3,839.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000546486 TERMINATED 1000000230138 HILLSBOROU 2011-08-18 2031-08-24 $ 1,201.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000216751 TERMINATED 1000000136954 HILLSBOROU 2009-08-31 2030-02-16 $ 1,466.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State