Search icon

SUN STATE DISPOSAL & RECYCLING INC - Florida Company Profile

Company Details

Entity Name: SUN STATE DISPOSAL & RECYCLING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN STATE DISPOSAL & RECYCLING 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: 25 Feb 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P10000017583
FEI/EIN Number 272010133

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

Address: 9651 Walton Oaks Lane, Jacksonville, FL, 32221, US
Mail Address: 9651 Walton Oaks Lane, Jacksonville, FL, 32221, US
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARKER MARTY President 9651 Walton Oaks Lane, Jacksonville, FL, 32221
Barker Marty Agent 9651 Walton Oaks Lane, Jacksonville, FL, 32221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-12 9651 Walton Oaks Lane, Jacksonville, FL 32221 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-12 9651 Walton Oaks Lane, Jacksonville, FL 32221 -
CHANGE OF MAILING ADDRESS 2018-02-12 9651 Walton Oaks Lane, Jacksonville, FL 32221 -
REGISTERED AGENT NAME CHANGED 2018-02-12 Barker, Marty -
REINSTATEMENT 2018-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000743298 LAPSED 16 2016 CA 5944 4TH JUD CIR DUVAL CO. 2016-11-15 2021-11-28 $124,046.19 OLD KINGS ROAD SOLID WAST, LLC, 7580 PHILIPS HIGHWAY, JACKSONVILLLE, FLORIDA 32256

Documents

Name Date
REINSTATEMENT 2018-02-12
ANNUAL REPORT 2013-05-01
REINSTATEMENT 2012-03-28
Domestic Profit 2010-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State