Search icon

SUNSTATE PROPERTIES FORECLOSURE, INC. - Florida Company Profile

Company Details

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

SUNSTATE PROPERTIES FORECLOSURE, 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: 08 Apr 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P10000030627
FEI/EIN Number 272300860

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

Address: 2801 SW College Rd, Suite 17, Ocala, FL, 34474, US
Mail Address: 2801 SW College Rd, Suite 17, Ocala, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDRES SANDOVAL President 2801 SW COLLEGE ROAD, OCALA, FL, 34474
Sandoval Andres Agent 2801 SW College Rd, Ocala, FL, 34474

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000042622 SUNSTATE PROPERTIES EXPIRED 2011-05-03 2016-12-31 - 2233 NW 41ST STREET, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 2801 SW College Rd, Suite 17, Ocala, FL 34474 -
REINSTATEMENT 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-30 2801 SW College Rd, Suite 17, Ocala, FL 34474 -
CHANGE OF MAILING ADDRESS 2018-08-30 2801 SW College Rd, Suite 17, Ocala, FL 34474 -
REGISTERED AGENT NAME CHANGED 2016-04-22 Sandoval, Andres -

Documents

Name Date
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-31
AMENDED ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State