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