Entity Name: | SUNSHINE STATE LOAN PROCESSING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUNSHINE STATE LOAN PROCESSING, 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: | 08 Sep 2011 (14 years ago) |
Document Number: | P11000079455 |
FEI/EIN Number |
453216506
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12120 98th Ave, SEMINOLE, FL, 33772, US |
Mail Address: | 12120 98th ave, SEMINOLE, FL, 33772, US |
ZIP code: | 33772 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PECORA MICHELLE LPRESIDE | President | 12120 98th Ave, SEMINOLE, FL, 33772 |
Pecora MICHELLE L | Agent | 12120 98th ave, SEMINOLE, FL, 33772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-26 | Pecora, MICHELLE L | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-01 | 12120 98th Ave, SEMINOLE, FL 33772 | - |
CHANGE OF MAILING ADDRESS | 2019-04-01 | 12120 98th Ave, SEMINOLE, FL 33772 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-01 | 12120 98th ave, SEMINOLE, FL 33772 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State